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

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

    Resident in United Kingdom

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

      IIF 5
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 36 Bridge Road, Alverley, Bridgnorth, Shropshire, WV15 6JU, England

      IIF 12
    • 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
    • 1st Floor, Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB

      IIF 14
  • Williams, Andrew
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 West Street, West Street, Congleton, CW12 1JR, England

      IIF 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • Williams, Andrew
    British born in September 1981

    Resident in England

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

      IIF 26
  • Williams, Andrew

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

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

      IIF 32 IIF 33
    • 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
    • 3, The Street, Upper Halling, Rochester, ME2 1HT, England

      IIF 35
child relation
Offspring entities and appointments 23
  • 1
    A WILLIAMS CONSULTANCY LIMITED
    12060120
    10 Fenwick Street, Boldon Colliery, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    AUTOVANTAGE LIMITED
    15701235
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AW CONSTRUCTION & PIPELINES LTD
    12014592
    117 Amblecote Road, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2019-05-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-05-23 ~ 2019-05-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AW MEZZANINE INSTALLATIONS LIMITED
    10950261
    79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    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
    AYUDANTE BICYCLES LTD
    09135062
    Precision Studios, 430 King Street, Stoke On Trent
    Dissolved Corporate (4 parents)
    Officer
    2015-11-01 ~ dissolved
    IIF 13 - Director → ME
  • 6
    AYUDANTE C.I.C.
    - now 07549143
    AYUDANTE LTD - 2013-02-27
    1st Floor, Suite 4, Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2017-03-05 ~ dissolved
    IIF 14 - Director → ME
  • 7
    BEARD IN THE WILD LIMITED
    16261493
    3 The Street, Upper Halling, Rochester, England
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    C4E LIMITED
    08962883
    Flat 12, Bransbury Mews, 161 Henderson Road, Southsea
    Dissolved Corporate (2 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 22 - Director → ME
  • 9
    CASHFORELECTRONICS LIMITED
    10013545
    35 Timsbury Crescent, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 23 - Director → ME
  • 10
    CONGLETON PROPERTY HUB LTD
    - now 11144230
    MARTONE LIMITED - 2021-01-25
    Capital Walk, High Street, Congleton, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-15 ~ dissolved
    IIF 17 - Director → ME
  • 11
    CW HOSPITALITY LIMITED
    13734382
    Capital Walk, High Street, Congleton, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    2023-04-01 ~ 2023-10-20
    IIF 2 - Director → ME
    Person with significant control
    2023-04-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Has significant influence or control as a member of a firm OE
  • 12
    CW HOUSE LTD
    13494938
    Capital Walk, High Street, Congleton, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2023-07-06 ~ 2024-02-10
    IIF 16 - Director → ME
    Person with significant control
    2023-07-06 ~ 2024-02-10
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Has significant influence or control as a member of a firm 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 OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Ownership of shares – 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 voting rights - 75% or more as a member of a firm OE
  • 13
    DIAMECO TILING LTD
    11283832
    Suite 217 Queens Dock Business Centre, Norfolk Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2018-03-29 ~ now
    IIF 5 - Director → ME
  • 14
    GB INTELLIGENCE LTD
    09838287
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    2018-03-01 ~ 2019-04-03
    IIF 10 - Director → ME
  • 15
    GBI IMPACT LTD
    13852113
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 16
    GLOBAL BUSINESS EVENTS LIMITED
    05090065
    Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2004-03-31 ~ dissolved
    IIF 9 - Director → ME
  • 17
    GUARDIAN EDUCATION LIMITED
    09638292
    First Floor Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    NEXIM EVENTS LIMITED
    09524625
    Kingsclere, Tregarn Road, Newport, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-02 ~ dissolved
    IIF 8 - Director → ME
  • 19
    REISS JAMES LIMITED
    12355869
    High Street Capital Walk, High Street, Congleton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-12-01 ~ 2025-04-01
    IIF 15 - Director → ME
    Person with significant control
    2023-12-01 ~ 2025-04-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 20
    SCIENCE IN SPACE LTD
    14703830
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 19 - Director → ME
    2023-03-03 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    SOUTHERN STAR LTD
    07483153
    5 St. Thomas Avenue, Hayling Island, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 24 - Director → ME
  • 22
    THORNDON CONSULTING LTD
    09044147
    8 Quarles Park Road, Romford
    Dissolved Corporate (1 parent)
    Officer
    2014-05-16 ~ dissolved
    IIF 3 - Director → ME
  • 23
    TRADE DOORS (SURREY) LIMITED
    09205449
    Flat 4 London Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 7 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.