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 Willliams

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

    Resident in England

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

      IIF 1
  • Mr Andrew Wayne Williams
    British born in September 1966

    Resident in England

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

      IIF 2 IIF 3
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 4 IIF 5
    • icon of address 31 Coopers Close, Chigwell, Essex, IG7 6EX, England

      IIF 6
    • icon of address 31, Coopers Close, Chigwell, IG7 6EX, England

      IIF 7 IIF 8
    • icon of address 31 Coopers Close, Coopers Close, Chigwell, IG7 6EX, United Kingdom

      IIF 9
    • icon of address 11 Sunnymede, Chigwell, Essex, IG7 6ES

      IIF 10
    • icon of address 779, High Road Leytonstone, London, E11 4QS, England

      IIF 11
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 12
    • icon of address 58, Queensway, Bletchley, Milton Keynes, MK2 2SA, United Kingdom

      IIF 13
  • Mr Andrew Williams
    British born in September 1966

    Resident in England

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

      IIF 14
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 15 IIF 16
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 8, Lindberg Way, Woodley, Berkshire, RG5 4XE, United Kingdom

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

    Resident in England

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

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

    Resident in England

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

      IIF 23
  • Williams, Andrew Wayne
    British ceo born in September 1966

    Resident in England

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

      IIF 24 IIF 25
    • icon of address 31 Coopers Close, Coopers Close, Chigwell, IG7 6EX, United Kingdom

      IIF 26
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 27
  • Williams, Andrew Wayne
    British company director born in September 1966

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 30
  • Williams, Andrew Wayne
    British coo born in September 1966

    Resident in England

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

      IIF 31
    • icon of address 58, Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2SA, United Kingdom

      IIF 32
    • icon of address 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
    • icon of address 31, Coopers Close, Chigwell, Essex, IG7 6EX

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

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

      IIF 37
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 163, Francis Road, London, E10 6NT, England

      IIF 42
  • Williams, Andrew Wayne
    born in September 1966

    Resident in England

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

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

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

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

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.