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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Andrew Wayne

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

    Resident in England

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

      IIF 1 IIF 2
    • 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 3 IIF 4 IIF 5
    • 58, Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2SA, United Kingdom

      IIF 6
  • 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 7
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 8
  • 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 9
  • 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 10
  • 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 11
  • Williams, Andrew Wayne
    British coo born in September 1966

    Resident in England

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

      IIF 12
    • Cuffley House, Office Suite 112, Sopers Road, Cuffley, EN6 4SG, United Kingdom

      IIF 13
  • 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 14
    • 31, Cooper's Close, Chigwell, Essex, IG7 6EX, England

      IIF 15 IIF 16
    • 31, Coopers Close, Chigwell, IG7 6EX, England

      IIF 17
    • 11 Sunnymede, Chigwell, Essex, IG7 6ES

      IIF 18
  • 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 19
  • 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 20
  • Williams, Andrew
    British ceo born in September 1966

    Resident in England

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

      IIF 21
  • 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 22
  • Williams, Andrew Wayne
    born in September 1966

    Resident in England

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

      IIF 23
  • 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 24
  • Williams, Andrew
    British engineer born in September 1966

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

      IIF 25
  • 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 26
  • 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 27
    • 11 Sunnymede, 11 Sunnymede, Chigwell, IG7 6ES, England

      IIF 28
    • 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 29
    • 779 High Road Leytonstone, High Road Leytonstone, London, E11 4QS, England

      IIF 30
  • 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 31 IIF 32
    • 7 Furzehill Road, Furzehill Road, Borehamwood, WD6 2DG, England

      IIF 33
    • 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 34
    • 31 Coopers Close, Chigwell, Essex, IG7 6EX, England

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

      IIF 36 IIF 37
    • 31 Coopers Close, Coopers Close, Chigwell, IG7 6EX, United Kingdom

      IIF 38
    • 11 Sunnymede, Chigwell, Essex, IG7 6ES

      IIF 39
    • 779, High Road Leytonstone, London, E11 4QS, England

      IIF 40
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 41
    • 58, Queensway, Bletchley, Milton Keynes, MK2 2SA, United Kingdom

      IIF 42
  • 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 43
  • 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 44
  • Mr Andrew Wayne Willliams
    British born in September 1966

    Resident in England

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

      IIF 45
  • 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 46
  • 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 47
  • 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 48
  • 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 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 28
  • 1
    ADAS LIMITED - now
    SVEN SAUNAS LIMITED
    - 1996-12-19 02824991 03297357
    Top Barn Rectory Road, Steppingley, Bedford, England
    Active Corporate (6 parents)
    Officer
    1994-01-11 ~ 1995-06-30
    IIF 25 - Director → ME
  • 2
    ANDREW'S COMMERCIAL VEHICLE REPAIRS LIMITED
    07395101
    19 Church Street, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2010-10-04 ~ dissolved
    IIF 50 - Director → ME
  • 3
    BLAQROC LTD
    13801571
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    BRIX HOLDINGS LTD
    - now 13974656
    GENCH PROPERTY HOLDINGS LTD
    - 2023-11-21 13974656
    GENCH PROPERTY DEVELOPMENTS LTD - 2022-03-21
    Cuffley House, Office Suite 112, Sopers Road, Cuffley, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-11-18 ~ dissolved
    IIF 13 - Director → ME
  • 5
    COMMUNITY TRANSPORT CLUB LTD
    - now 12710322
    AVENTURA ASSET LTD
    - 2025-09-08 12710322
    7 Furzehill Road, Borehamwood, England
    Active Corporate (3 parents)
    Officer
    2025-09-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 6
    COMPOTE CATERING LTD
    08145890
    1 Elm Close, 1 Elm Close, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-17 ~ 2012-11-05
    IIF 15 - Director → ME
  • 7
    COMPOTE HOSPITALITY LIMITED
    08494997
    31 Coopers Close, Chigwell, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-18 ~ dissolved
    IIF 43 - Director → ME
  • 8
    DAVID JONES LOCKER LTD
    11806993
    Buxton House, Jamaica Road, Thornton Heath, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ELITIST INDUSTRIES LIMITED
    11420576
    7 Costa Street, Peckham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-14 ~ 2020-11-02
    IIF 10 - Director → ME
    Person with significant control
    2020-06-21 ~ 2020-11-02
    IIF 28 - Has significant influence or control OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
  • 10
    ERGH LTD
    09482480
    31 Coopers Close, Chigwell, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 46 - Director → ME
  • 11
    JANUS TRAINING NETWORK LTD
    07709277
    31 Coopers Close, Chigwell, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 14 - Director → ME
  • 12
    MENTAL HEALTH WELLBEING FOUNDATION CIC - now
    MENTAL HEALTH WELLBEING LTD
    - 2025-01-09 15296952
    The Old Cheshunt Dairies Fieldings Road, Cheshunt, Waltham Cross, England
    Active Corporate (4 parents)
    Officer
    2023-11-20 ~ 2024-10-23
    IIF 6 - Director → ME
    Person with significant control
    2023-11-20 ~ 2024-10-23
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MOSIANA LTD
    12707385
    7 Furzehill Road, Borehamwood, England
    Active Corporate (3 parents)
    Officer
    2025-08-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
  • 14
    OG OUR GROWN LTD
    12804999
    11 Sunnymede, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    OG01 LTD
    13212765
    11 Sunnymede, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 16
    OGGO LIMITED
    13458323
    31 Coopers Close, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-15 ~ 2022-01-20
    IIF 9 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    PANGEA STAX LIMITED
    11242788
    31 Coopers Close Coopers Close, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 18
    PREMIER COMPUTING SERVICES GB LIMITED
    10472760
    8 Lindberg Way, Woodley, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    RA HAULAGE MERTHYR TYDFIL LTD
    09460608
    Btp Associates Ltd Orbit Business Centre, Rhydycar, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-26 ~ 2016-02-03
    IIF 44 - Director → ME
  • 20
    REALTY, HEIRS SOLUTIONS LLP
    OC396197
    1 Elm Close, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-10-30 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 21
    STORMGUARD HOME IMPROVEMENTS LIMITED
    09864351
    108 Roger Street, Treboeth, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 22
    SWIFTPRO GROUP PLC - now
    CLOUD 2 MEDIA GROUP PLC - 2024-09-10
    SWIFTPRO GROUP P.L.C. - 2023-06-27
    TRADAL GROUP PLC
    - 2023-01-12 09088768
    ASPYRE CORPORATION PLC
    - 2022-11-22 09088768 15153274
    4385, 09088768 - Companies House Default Address, Cardiff
    Active Corporate (10 parents, 1 offspring)
    Officer
    2022-11-06 ~ 2022-12-23
    IIF 4 - Director → ME
  • 23
    TRADAL HOLDINGS LIMITED
    16028983
    7 Furzehill Road, Furzehill Road, Borehamwood, England
    Active Corporate (2 parents)
    Officer
    2024-10-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-10-20 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 24
    TRADAL LTD
    13880129
    7 Furzehill Road, Borehamwood, Wd6, Balmoral Drive, Borehamwood, England
    Active Corporate (3 parents)
    Officer
    2022-01-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-01-29 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 25
    WATERLOG LTD
    14356601
    11 Sunnymede, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ZAGGUI LIMITED
    - now 12294658
    HEALTHY WHOLEFOODS LTD
    - 2021-03-16 12294658
    ZAGGUI LIMITED
    - 2020-07-05 12294658
    11 Sunnymede Chigwell, Essex
    Dissolved Corporate (2 parents)
    Officer
    2021-03-15 ~ 2022-01-20
    IIF 18 - Director → ME
    2019-11-01 ~ 2020-06-20
    IIF 17 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    2019-11-01 ~ 2019-12-18
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 27
    ZAGGUI SOLUTIONS LTD
    12111737
    1 Flat Buckland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-28 ~ dissolved
    IIF 20 - Director → ME
    2019-07-19 ~ 2022-01-20
    IIF 16 - Director → ME
    Person with significant control
    2019-07-19 ~ 2022-04-24
    IIF 35 - Ownership of shares – 75% or more OE
  • 28
    ZAHRA TRADERS LIMITED
    12507326
    29 Harley Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-12-31 ~ 2022-03-28
    IIF 11 - Director → ME
    2020-12-04 ~ 2021-12-31
    IIF 22 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-12-31
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    2021-12-31 ~ dissolved
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Right to appoint or remove directors as a member of a firm 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 22 March 2026 and licensed under the Open Government Licence v3.0.