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 Williams

    Related profiles found in government register
  • Mr Andrew Williams
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 1
    • Capital Walk, High Street, Congleton, Cheshire, CW12 1WB, England

      IIF 2 IIF 3
    • Flat 2 West Street, West Street, Congleton, CW12 1JR, England

      IIF 4
  • Mr Andrew Williams
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 36 Bridge Road, Alverley, Bridgenorth, Shropshire, WV15 6JU, England

      IIF 5
  • Mr Andrew Williams
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66, Rosslyn Street, Liverpool, L17 7DP, England

      IIF 6
  • Mr Andrew Williams
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Street, Upper Halling, Rochester, ME2 1HT, England

      IIF 7
  • Andrew Williams
    British born in January 1980

    Resident in Germany

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Andrew Williams
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-34, High Street, Bridgnorth, WV16 4DB, United Kingdom

      IIF 9
  • Mr Andrew Williams
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hawker Avenue, Bolton, BL3 3AL, United Kingdom

      IIF 10
  • Mr Andrew Williams
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Fenwick Street, Boldon Colliery, Tyne And Wear, NE35 9HU, United Kingdom

      IIF 11
  • Mr Andrew Williams
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mr Andrew Williams
    British born in October 1984

    Resident in United States

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Andrew Williams
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Great North Road, Milford Haven, Pembrokeshire, SA73 2LJ, United Kingdom

      IIF 14
    • 63, Charles Street, Milford Haven, Pembrokeshire, SA73 2HA

      IIF 15
  • Mr Andrew Bell Williams
    Welsh born in November 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • 21, Parc Nant Celyn, Efail Isaf, Pontypridd, Mid Glamorgan, CF38 1AD

      IIF 18
  • Williams, Andrew
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Capital Walk, High Street, Congleton, Cheshire, CW12 1WB, England

      IIF 19
    • Flat 4 West Street, West Street, Congleton, CW12 1JR, England

      IIF 20
  • Williams, Andrew
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Capital Walk, High Street, Congleton, Cheshire, CW12 1WB, England

      IIF 21
  • Williams, Andrew
    British eduaction recruitment born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 22
  • Williams, Andrew
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 36 Bridge Road, Alverley, Bridgnorth, Shropshire, WV15 6JU, England

      IIF 23
    • Precision Studios, 430 King Street, Stoke On Trent, ST4 3DB

      IIF 24
  • Williams, Andrew
    British operations director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB

      IIF 25
  • Williams, Andrew
    British general manager born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66, Rosslyn Street, Liverpool, L17 7DP, England

      IIF 26
  • Williams, Andrew
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Street, Upper Halling, Rochester, ME2 1HT, England

      IIF 27
  • Williams, Andrew
    British director born in January 1980

    Resident in Germany

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Williams, Andrew
    English company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, Bransbury Mews, 161 Henderson Road, Southsea, PO4 9FZ, England

      IIF 29
  • Williams, Andrew
    English director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 35, Timsbury Crescent, Havant, PO9 3EQ, England

      IIF 30
  • Williams, Andrew
    English insurance born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, Bransbury Mews, 161 Henderson Road, Southsea, Hampshire, PO4 9FZ, United Kingdom

      IIF 31
  • Williams, Andrew
    British manager born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Clos Madlen, Fforestfach, Swansea, SA5 4AG, Wales

      IIF 32 IIF 33
  • Williams, Andrew Bell
    Welsh director born in November 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 34
  • Williams, Andrew Bell
    Welsh software engineer born in November 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Williams, Andrew Bell
    British developer born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Parc Nant Celyn, Efail Isaf, Pontypridd, Mid Glamorgan, CF38 1AD, Wales

      IIF 36
  • Williams, Andrew Neil
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsclere, Tregarn Road, Newport, NP18 2JS, England

      IIF 37
  • Williams, Andrew Neil
    British director-surveyor born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsclere Tregarn Road, Langstone, Newport, Newport (gwent), NP18 2JS

      IIF 38
  • Williams, Andrew Neil
    British none born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-11 Griffin Street, Griffin Street, Newport, NP20 1GL, United Kingdom

      IIF 39
  • Williams, Andrew
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Walk, High Street, Congleton, Cheshire, CW12 1WB, England

      IIF 40
  • Williams, Andrew
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-34, High Street, Bridgnorth, WV16 4DB, United Kingdom

      IIF 41
  • Williams, Andrew
    British financial consultant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Ryefield Avenue, Uxbridge, Middlesex, UB10 9BY, United Kingdom

      IIF 42
  • Williams, Andrew
    British consultant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hawker Avenue, Bolton, BL3 3AL, United Kingdom

      IIF 43
  • Williams, Andrew
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Fenwick Street, Boldon Colliery, Tyne And Wear, NE35 9HU, United Kingdom

      IIF 44
  • Williams, Andrew
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Williams, Andrew
    British sales born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, London Road, Camberley, Surrey, GU15 3QT, United Kingdom

      IIF 46
  • Williams, Andrew
    British tiler born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 217 Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 47
  • Williams, Andrew
    British director born in October 1984

    Resident in United States

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Williams, Andrew
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Great North Road, Milford Haven, Pembrokeshire, SA73 2LJ, United Kingdom

      IIF 49
    • 63, Charles Street, Milford Haven, Pembrokeshire, SA73 2HA

      IIF 50
  • Williams, Andrew

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 28
  • 1
    10 Fenwick Street, Boldon Colliery, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2019-06-19 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-06-19 ~ 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
  • 2
    International House, 10 Churchill Way, Cardiff, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-03 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    66 Rosslyn Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-30 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    63 Charles Street, Milford Haven, Pembrokeshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-23 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-02 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    33/34 High Street, Bridgnorth, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    14,722 GBP2024-03-31
    Officer
    2019-05-23 ~ now
    IIF 41 - director → ME
  • 7
    79 Caroline Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,836 GBP2021-09-30
    Officer
    2017-09-07 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Precision Studios, 430 King Street, Stoke On Trent
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2015-11-01 ~ now
    IIF 24 - director → ME
  • 9
    AYUDANTE LTD - 2013-02-27
    1st Floor, Suite 4, Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2017-03-05 ~ dissolved
    IIF 25 - director → ME
  • 10
    3 The Street, Upper Halling, Rochester, England
    Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    Flat 12, Bransbury Mews, 161 Henderson Road, Southsea
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,277 GBP2015-03-31
    Officer
    2014-03-27 ~ dissolved
    IIF 29 - director → ME
  • 12
    35 Timsbury Crescent, Havant, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 30 - director → ME
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    16,077 GBP2024-03-31
    Officer
    2018-10-11 ~ now
    IIF 35 - director → ME
    Person with significant control
    2018-10-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    MARTONE LIMITED - 2021-01-25
    Capital Walk, High Street, Congleton, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -84,194 GBP2022-01-31
    Officer
    2024-01-15 ~ dissolved
    IIF 21 - director → ME
  • 15
    Capital Walk, High Street, Congleton, Cheshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-04-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 16
    Suite 217 Queens Dock Business Centre, Norfolk Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,638 GBP2024-03-31
    Officer
    2018-03-29 ~ now
    IIF 47 - director → ME
  • 17
    36 Hawker Avenue, Bolton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-06-13 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -52,892 GBP2024-01-31
    Officer
    2022-01-17 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 19
    Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2004-03-31 ~ dissolved
    IIF 38 - director → ME
  • 20
    First Floor Stamford House, Northenden Road, Sale, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    40,816 GBP2018-09-30
    Officer
    2015-06-15 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 21
    Kingsclere, Tregarn Road, Newport, England
    Dissolved corporate (5 parents)
    Officer
    2015-04-02 ~ dissolved
    IIF 37 - director → ME
  • 22
    21 Parc Nant Celyn, Efail Isaf, Pontypridd, Mid Glamorgan
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,577 GBP2017-12-31
    Officer
    2014-12-01 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 23
    The Grange, Vauxhall, Llanelli, Dyfed
    Dissolved corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 32 - director → ME
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-03 ~ dissolved
    IIF 28 - director → ME
    2023-03-03 ~ dissolved
    IIF 51 - secretary → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 25
    5 St. Thomas Avenue, Hayling Island, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 31 - director → ME
  • 26
    8 Quarles Park Road, Romford
    Dissolved corporate (1 parent)
    Officer
    2014-05-16 ~ dissolved
    IIF 42 - director → ME
  • 27
    Flat 4 London Road, Camberley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 46 - director → ME
  • 28
    10 Great North Road, Milford Haven, Pembrokeshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    33/34 High Street, Bridgnorth, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    14,722 GBP2024-03-31
    Person with significant control
    2019-05-23 ~ 2019-05-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Capital Walk, High Street, Congleton, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-01 ~ 2023-10-20
    IIF 40 - director → ME
  • 3
    Capital Walk, High Street, Congleton, Cheshire, England
    Dissolved corporate
    Equity (Company account)
    -147,375 GBP2022-07-31
    Officer
    2023-07-06 ~ 2024-02-10
    IIF 19 - director → ME
    Person with significant control
    2023-07-06 ~ 2024-02-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 4
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -510,600 GBP2023-12-31
    Officer
    2018-03-01 ~ 2019-04-03
    IIF 39 - director → ME
  • 5
    High Street Capital Walk, High Street, Congleton, England
    Corporate (1 parent)
    Equity (Company account)
    204,617 GBP2021-12-31
    Officer
    2023-12-01 ~ 2025-04-01
    IIF 20 - director → ME
    Person with significant control
    2023-12-01 ~ 2025-04-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    9 Clos Madlen, Fforestfach, Swansea
    Dissolved corporate
    Officer
    2012-07-03 ~ 2014-05-19
    IIF 33 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.