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

    Related profiles found in government register
  • Williams, Andrew
    British born in April 1980

    Resident in United Kingdom

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

      IIF 1
  • Williams, Andrew
    British company director born in April 1980

    Resident in United Kingdom

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

      IIF 2
  • Williams, Andrew
    British financial consultant born in April 1980

    Resident in United Kingdom

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

      IIF 3
  • Williams, Andrew
    British director born in February 1981

    Resident in United Kingdom

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

      IIF 4
  • Williams, Andrew
    British born in September 1981

    Resident in United Kingdom

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

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Williams, Andrew
    British sales born in September 1981

    Resident in United Kingdom

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

      IIF 7
  • Williams, Andrew Neil
    British director born in October 1984

    Resident in United Kingdom

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

      IIF 8
  • Williams, Andrew Neil
    British director-surveyor born in October 1984

    Resident in United Kingdom

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

      IIF 9
  • Williams, Andrew Neil
    British none born in October 1984

    Resident in United Kingdom

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

      IIF 10
  • Williams, Andrew
    British born in October 1984

    Resident in United States

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

      IIF 11
  • Williams, Andrew
    British director born in April 1980

    Resident in England

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

      IIF 12
    • icon of address Precision Studios, 430 King Street, Stoke On Trent, ST4 3DB

      IIF 13
  • Williams, Andrew
    British operations director born in April 1980

    Resident in England

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

      IIF 14
  • Williams, Andrew
    British company director born in January 1980

    Resident in England

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

      IIF 15
    • icon of address Flat 4 West Street, West Street, Congleton, CW12 1JR, England

      IIF 16
  • Williams, Andrew
    British director born in January 1980

    Resident in England

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

      IIF 17
  • Williams, Andrew
    British eduaction recruitment born in January 1980

    Resident in England

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

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

    Resident in Germany

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

      IIF 19
  • Williams, Andrew
    British born in September 1981

    Resident in England

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

      IIF 20
  • Mr Andrew Williams
    British born in April 1980

    Resident in United Kingdom

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

      IIF 21
  • Williams, Andrew
    English company director born in October 1984

    Resident in England

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

      IIF 22
  • Williams, Andrew
    English director born in October 1984

    Resident in England

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

      IIF 23
  • Williams, Andrew
    English insurance born in October 1984

    Resident in England

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

      IIF 24
  • Mr Andrew Williams
    British born in February 1981

    Resident in United Kingdom

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

      IIF 25
  • Mr Andrew Williams
    British born in September 1981

    Resident in United Kingdom

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

      IIF 26
  • Williams, Andrew

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

      IIF 27
  • Mr Andrew Williams
    British born in October 1984

    Resident in United States

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

      IIF 28
  • Mr Andrew Williams
    British born in April 1980

    Resident in England

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

      IIF 29
  • Andrew Williams
    British born in January 1980

    Resident in Germany

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

      IIF 30
  • Mr Andrew Williams
    British born in January 1980

    Resident in England

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

      IIF 31
    • icon of address Capital Walk, High Street, Congleton, Cheshire, CW12 1WB, England

      IIF 32 IIF 33
    • icon of address Flat 2 West Street, West Street, Congleton, CW12 1JR, England

      IIF 34
  • Mr Andrew Williams
    British born in September 1981

    Resident in England

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

      IIF 35
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 10 Fenwick Street, Boldon Colliery, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 33/34 High Street, Bridgnorth, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,833 GBP2025-03-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,836 GBP2021-09-30
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Precision Studios, 430 King Street, Stoke On Trent
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 13 - Director → ME
  • 6
    AYUDANTE LTD - 2013-02-27
    icon of address 1st Floor, Suite 4, Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-05 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 3 The Street, Upper Halling, Rochester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    icon of address 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
    icon of calendar 2014-03-27 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 35 Timsbury Crescent, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 23 - Director → ME
  • 10
    MARTONE LIMITED - 2021-01-25
    icon of address Capital Walk, High Street, Congleton, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84,194 GBP2022-01-31
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Capital Walk, High Street, Congleton, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 12
    icon of address Suite 217 Queens Dock Business Centre, Norfolk Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,969 GBP2025-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,892 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address First Floor Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,816 GBP2018-09-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Kingsclere, Tregarn Road, Newport, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2023-03-03 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 5 St. Thomas Avenue, Hayling Island, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 24 - Director → ME
  • 19
    icon of address 8 Quarles Park Road, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 3 - Director → ME
  • 20
    icon of address Flat 4 London Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 7 - Director → ME
Ceased 5
  • 1
    icon of address 33/34 High Street, Bridgnorth, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,833 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-05-23 ~ 2019-05-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Capital Walk, High Street, Congleton, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-01 ~ 2023-10-20
    IIF 2 - Director → ME
  • 3
    icon of address Capital Walk, High Street, Congleton, Cheshire, England
    Dissolved Corporate
    Equity (Company account)
    -147,375 GBP2022-07-31
    Officer
    icon of calendar 2023-07-06 ~ 2024-02-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ 2024-02-10
    IIF 32 - Right to appoint or remove directors 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 - Ownership of shares – 75% or more OE
    IIF 32 - Has significant influence or control as a member of a firm 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 OE
    IIF 32 - Ownership of voting rights - 75% or more with 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
  • 4
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -510,600 GBP2023-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2019-04-03
    IIF 10 - Director → ME
  • 5
    icon of address High Street Capital Walk, High Street, Congleton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    204,617 GBP2021-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2025-04-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2025-04-01
    IIF 34 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.