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 Milburn

    Related profiles found in government register
  • Williams, Andrew Milburn
    British director born in August 1967

    Registered addresses and corresponding companies
    • 6 Elaine Close, Thornhill, Cardiff, CF14 9AT

      IIF 1
  • Williams, Andrew Milburn
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Inspire Academy, Mossley Road, Ashton-under-lyne, OL6 9RU, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Williams, Andrew Nicholas Victor
    British

    Registered addresses and corresponding companies
    • The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD

      IIF 4
    • The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL305AD

      IIF 5
  • Williams, Andrew
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, Canada Square, London, E14 5GL

      IIF 6
    • Kpmg Llp, 15 Canada Square, London, E14 5GL, United Kingdom

      IIF 7
  • Williams, Simon Andrew, Mr.
    British company director born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • Ty Gwyn, Mount Pleasant, Fleur De Lis, Blackwood, Gwent, NP12 3SA, Wales

      IIF 8
  • Williams, Simon Andrew, Mr.
    British security manager born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 49, Gordon Road, Blackwood, Gwent, NP12 1DW, Wales

      IIF 9
  • Williams, Andrew
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hoover Drive, Basildon, SS15 6LF, England

      IIF 10
    • Shenfield High School, Alexander Lane, Shenfield, Brentwood, CM15 8RY, England

      IIF 11
  • Williams, Andrew
    British banking born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Shenfield High School, Alexander Lane, Shenfield, Brentwood, CM15 8RY, England

      IIF 12
  • Williams, Andrew
    British head of corporate security born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 429a, Heathway, Dagenham, Essex, RM9 5AE, England

      IIF 13
  • Williams, Andrew
    English director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 153, 153 Foss Road, Hilton, Derby, Derbyshire, DE65 5BJ, United Kingdom

      IIF 14
  • Williams, Andrew
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 16
  • Williams, Andrew
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mr Andrew Williams
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hoover Drive, Basildon, SS15 6LF, England

      IIF 18
  • Williams, Andrew
    British banking vice president born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, London Road, Sawbridgeworth, CM21 9JJ, England

      IIF 19
  • Williams, Andrew
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU, United Kingdom

      IIF 20
  • Williams, Andrew
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Mr Andrew Milburn Williams
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20-22 Wenlock Road, London, N1 7GU, England

      IIF 22
  • Mr Andrew Williams
    English born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 153, 153 Foss Road, Hilton, Derby, Derbyshire, DE65 5BJ, United Kingdom

      IIF 23
  • Williams, Andrew Nicholas Victor
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Dreason Barns, Bodmin Road, Bodmin, Cornwall, PL30 4BG, England

      IIF 24
    • The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD, England

      IIF 25
    • The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD, United Kingdom

      IIF 26 IIF 27
    • The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD

      IIF 28 IIF 29 IIF 30
    • The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD, United Kingdom

      IIF 31 IIF 32 IIF 33
    • The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL305AD

      IIF 34 IIF 35
    • Truro School Trennick Lane, Truro, Cornwall, TR1 1TH

      IIF 36
    • Totnes Road, Paignton, Devon, TQ4 7EU

      IIF 37 IIF 38
    • 7, Old Park Lane, London, W1K 1QR, England

      IIF 39
    • Totnes Road, Paignton, Devon, TQ4 7EU

      IIF 40
    • 9, Tregarne Terrace, St. Austell, Cornwall, PL25 4DD

      IIF 41
    • High Water House, Malpas Road, Truro, Cornwall, TR1 1QH

      IIF 42
    • Langoose Barn, St. Allen, Truro, TR4 9QU, England

      IIF 43
  • Mr Andrew Williams
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Simon
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Gwyn, Mount Pleasant, Fleur Dy Lis, Blackwood, NP12 3SA, Wales

      IIF 46
  • Williams, Simon
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Gwyn, Ty Gwyn, Mount Pleasant, Ty Gwyn, Mount Pleasant, Blackwood, NP12 3SA, Wales

      IIF 47
  • Mr Andrew Nicholas Victor Williams
    British born in August 1967

    Registered addresses and corresponding companies
    • 5th Floor, 44 Esplanade, St Helier, JE1 3FG, Jersey

      IIF 48
  • Andrew Williams
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 49
  • Mr Andrew Williams
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Williams, Andrew Nicholas Victor
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Totnes Road, Paignton, Devon, TQ4 7EU

      IIF 51
  • Andrew Williams
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, London Road, Sawbridgeworth, CM21 9JJ, England

      IIF 52
    • Carleton House, 136 Gray Street, Workington, CA14 2LU, United Kingdom

      IIF 53
  • Mr Simon Williams
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Gwyn, Ty Gwyn, Mount Pleasant, Ty Gwyn, Mount Pleasant, Blackwood, NP12 3SA, Wales

      IIF 54
  • Mr Andrew Nicholas Victor Williams
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, Tregarne Terrace, St. Austell, Cornwall, PL25 4DD

      IIF 55
  • Mr Andrew Nicholas Victor Williams
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Dreason Barns, Bodmin Road, Bodmin, Cornwall, PL30 4BG, England

      IIF 56
    • The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD

      IIF 57 IIF 58
    • The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 23
  • 1
    The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,869 GBP2021-10-31
    Officer
    2006-10-19 ~ dissolved
    IIF 30 - Director → ME
    2006-10-19 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    153 153 Foss Road, Hilton, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2016-07-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    The Old Vicarage, Lanhydrock, Bodmin
    Dissolved Corporate (2 parents)
    Officer
    2008-03-26 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    The Lodge The Old Vicarage, Landhydrock, Bodmin, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -61,431 GBP2016-10-31
    Officer
    2010-07-15 ~ dissolved
    IIF 33 - Director → ME
  • 5
    9 Tregarne Terrace, St. Austell, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,857 GBP2021-06-30
    Officer
    2017-04-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    49 Gordon Road, Blackwood, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    2010-03-29 ~ dissolved
    IIF 9 - Director → ME
  • 8
    The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -343 GBP2017-12-31
    Officer
    2015-01-23 ~ dissolved
    IIF 25 - Director → ME
  • 9
    The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2000-09-15 ~ dissolved
    IIF 34 - Director → ME
  • 10
    The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -128,223 GBP2024-01-01 ~ 2024-12-31
    Officer
    ~ now
    IIF 28 - Director → ME
  • 11
    C. V. K. W. (MANAGEMENT CONSULTANTS) LIMITED - 1986-04-04
    DAPWAYNE LIMITED - 1977-12-31
    The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -132 GBP2020-01-01 ~ 2020-12-31
    Officer
    1999-10-23 ~ dissolved
    IIF 29 - Director → ME
  • 12
    20-22 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,067 GBP2025-03-31
    Officer
    2017-01-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    Carleton House, 136 Gray Street, Workington, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,028 GBP2020-03-31
    Officer
    2018-03-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 14
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,431 GBP2025-03-31
    Officer
    2015-01-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 15
    Ty Gwyn Ty Gwyn, Mount Pleasant, Ty Gwyn, Mount Pleasant, Blackwood, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-03-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    Ty Gwyn Mount Pleasant, Fleur Dy Lis, Blackwood, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-01-24 ~ dissolved
    IIF 46 - Director → ME
  • 17
    The Old Vicarage, Lanhydrock, Bodmin, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-08-16 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 18
    Ty Gwyn Mount Pleasant, Fleur De Lis, Blackwood, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2013-03-11 ~ dissolved
    IIF 8 - Director → ME
  • 19
    The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2001-06-12 ~ dissolved
    IIF 35 - Director → ME
  • 20
    SHENFIELD SCHOOL - 2012-02-20
    Shenfield High School Alexander Lane, Shenfield, Brentwood, England
    Active Corporate (12 parents)
    Officer
    2022-09-01 ~ now
    IIF 11 - Director → ME
  • 21
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,610.19 GBP2025-03-31
    Officer
    2016-10-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-10-19 ~ now
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directorsOE
  • 22
    5th Floor 44 Esplanade, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2022-08-01 ~ now
    IIF 48 - Has significant influence over a trust which holds more than 25% of the shares in the entityOE
    IIF 48 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
    IIF 48 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 48 - Has significant influence over a trust which has control of the entityOE
  • 23
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,407 GBP2025-03-31
    Officer
    2019-11-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (10 parents)
    Equity (Company account)
    75,778 GBP2024-12-31
    Officer
    2013-12-11 ~ 2017-12-08
    IIF 13 - Director → ME
  • 2
    BUBBLE MANUFACTURING & LOGISTICS LIMITED - 2011-07-12
    28 Ashley Lane, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    513,062 GBP2024-12-31
    Officer
    2004-04-19 ~ 2004-12-31
    IIF 1 - Director → ME
  • 3
    High Water House, Malpas Road, Truro, Cornwall
    Dissolved Corporate (12 parents)
    Officer
    2013-01-24 ~ 2018-12-01
    IIF 42 - Director → ME
  • 4
    Broadgate Tower Floor 4, 20 Primrose Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-09-06 ~ 2014-01-20
    IIF 27 - Director → ME
    2012-03-14 ~ 2012-06-25
    IIF 26 - Director → ME
  • 5
    9 Tregarne Terrace, St. Austell, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,857 GBP2021-06-30
    Officer
    2012-01-31 ~ 2013-01-15
    IIF 31 - Director → ME
  • 6
    4 Dreason Barns, Bodmin Road, Bodmin, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-18 ~ 2024-03-05
    IIF 24 - Director → ME
    Person with significant control
    2023-05-18 ~ 2024-01-01
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 7
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,703 GBP2025-03-31
    Officer
    2019-08-02 ~ 2025-04-01
    IIF 17 - Director → ME
    Person with significant control
    2019-08-02 ~ 2024-06-12
    IIF 44 - Has significant influence or control OE
  • 8
    15 Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    2013-04-01 ~ 2014-09-26
    IIF 7 - LLP Member → ME
  • 9
    15 Canada Square, London
    Active Corporate (465 parents, 15 offsprings)
    Officer
    2013-04-01 ~ 2014-09-30
    IIF 6 - LLP Member → ME
  • 10
    The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -128,223 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-12-01 ~ 2024-12-11
    IIF 57 - Has significant influence or control OE
  • 11
    Totnes Road, Paignton, Devon
    Active Corporate (8 parents)
    Officer
    2008-09-25 ~ 2013-06-27
    IIF 51 - Director → ME
  • 12
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-10-09 ~ 2015-02-12
    IIF 39 - Director → ME
  • 13
    SHENFIELD SCHOOL - 2012-02-20
    Shenfield High School Alexander Lane, Shenfield, Brentwood, England
    Active Corporate (12 parents)
    Officer
    2018-01-24 ~ 2022-02-21
    IIF 12 - Director → ME
  • 14
    PAIGNTON ZOOLOGICAL AND BOTANICAL GARDENS LIMITED - 2006-06-08
    Totnes Road, Paignton, Devon
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2008-09-25 ~ 2013-06-27
    IIF 38 - Director → ME
  • 15
    PAIGNTON ZOO ENTERPRISES LIMITED - 2006-06-08
    FOLDSHIRE LIMITED - 1990-08-17
    Totnes Road, Paignton, Devon
    Active Corporate (8 parents)
    Officer
    2008-09-25 ~ 2013-06-27
    IIF 37 - Director → ME
  • 16
    Totnes Road, Paignton, Devon
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2011-06-17 ~ 2013-06-27
    IIF 40 - Director → ME
  • 17
    121 London Road, Sawbridgeworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,071 GBP2025-04-30
    Officer
    2020-04-30 ~ 2024-01-18
    IIF 19 - Director → ME
    Person with significant control
    2020-04-30 ~ 2024-01-17
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    2 The Fort, Cawsand, Torpoint, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2025-02-28
    Officer
    2021-02-11 ~ 2021-09-24
    IIF 43 - Director → ME
  • 19
    TRURO SCHOOL (ENDOWMENT FUND) LIMITED - 2016-11-21
    Truro School Trennick Lane, Truro, Cornwall
    Active Corporate (10 parents)
    Officer
    2016-09-01 ~ 2016-10-07
    IIF 36 - Director → ME
  • 20
    CARILLION ACADEMIES TRUST - 2018-01-16
    Inspire Academy, Mossley Road, Ashton-under-lyne, England
    Active Corporate (6 parents)
    Officer
    2022-11-21 ~ 2026-01-15
    IIF 2 - Director → ME

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.