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, Antony Brian

    Related profiles found in government register
  • Williams, Antony Brian
    British

    Registered addresses and corresponding companies
    • icon of address 8 The Circuit, Wilmslow, Stockport, Cheshire, SK9 6DB

      IIF 1
  • Williams, Antony Brian
    British director

    Registered addresses and corresponding companies
    • icon of address Orchard House, 87a Chester Road, Middlewich, Cheshire, CW10 9EU

      IIF 2 IIF 3
  • Williams, Antony Brian
    British director born in April 1963

    Registered addresses and corresponding companies
    • icon of address Orchard House, 87a Chester Road, Middlewich, Cheshire, CW10 9EU

      IIF 4 IIF 5
  • Williams, Antony Brian
    British group financial director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 4 Holbeach Close, Hindley, Wigan, Lancashire, WN2 3XQ

      IIF 6
  • Williams, Antony Brian

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 7
    • icon of address 8 The Circuit, Wilmslow, Stockport, Cheshire, SK9 6DB

      IIF 8
    • icon of address 39, All Saints Close, Wokingham, RG40 1WE

      IIF 9
  • Williams, Tony

    Registered addresses and corresponding companies
    • icon of address 39, All Saints Close, Wokingham, Please Select, RG40 1WE, United Kingdom

      IIF 10
  • Williams, Antony Brian
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Greenham Business Park, Newbury, Thatcham, Berks, RG19 6HN, United Kingdom

      IIF 11
    • icon of address 137, Greenham Business Park, Greenham, Thatcham, Berkshire, RG19 6HN, United Kingdom

      IIF 12
    • icon of address 137, Greenham Business Park, Greenham, Thatcham, RG19 6HN, England

      IIF 13
    • icon of address 137, Greenham Business Park, Thatcham, Berkshire, RG19 6HN, United Kingdom

      IIF 14
    • icon of address 39, All Saints Close, Wokingham, RG40 1WE

      IIF 15
  • Williams, Antony Brian
    British accountant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Powakaddy, Castle Road, Sittingbourne, Kent, ME10 3RN

      IIF 16
  • Williams, Antony Brian
    British chartered accountant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Circuit, Wilmslow, Stockport, Cheshire, SK9 6DB

      IIF 17 IIF 18
  • Williams, Antony Brian
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Circuit, Wilmslow, Stockport, Cheshire, SK9 6DB

      IIF 19
  • Williams, Antony
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Greenham Business Park, Newbury, RG19 6HN, United Kingdom

      IIF 20
  • Williams, Tony
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, All Saints Close, Wokingham, Please Select, RG40 1WE, United Kingdom

      IIF 21
    • icon of address 39 All Saints Close, Wokingham, RG40 1WE, England

      IIF 22
    • icon of address 39, All Saints Close, Wokingham, RG40 1WE, United Kingdom

      IIF 23
  • Williams, Tony
    British gamekeeper born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Hurst, Richmond, North Yorkshire, DL11 7NY

      IIF 24
  • Mr Antony Brian Williams
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, All Saints Close, Wokingham, RG40 1WE

      IIF 25
  • Mr Antony Williams
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Greenham Business Park, Newbury, RG19 6HN, United Kingdom

      IIF 26
    • icon of address 137, Greenham Business Park, Greenham, Thatcham, RG19 6HN, United Kingdom

      IIF 27
  • Mr Tony Williams
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 All Saints Close, Wokingham, RG40 1WE, England

      IIF 28
    • icon of address 39, All Saints Close, Wokingham, RG40 1WE, United Kingdom

      IIF 29 IIF 30
  • Antony Brian Williams
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Greenham Business Park, Thatcham, Berkshire, RG19 6HN, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    TW METALS AND ALLOYS LTD - 2025-01-10
    icon of address 137 Greenham Business Park, Newbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 39 All Saints Close, Wokingham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-06-17 ~ now
    IIF 15 - Director → ME
    icon of calendar 2011-06-17 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 39 All Saints Close, Wokingham, Please Select, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-06-10 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 39 All Saints Close, Wokingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 39 All Saints Close, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,825 GBP2024-12-31
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 28 - Has significant influence or controlOE
  • 6
    icon of address 137 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 137 Greenham Business Park, Greenham, Thatcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 11 - Director → ME
  • 8
    BROOMCO (4058) LIMITED - 2006-12-21
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 7 - Secretary → ME
  • 9
    icon of address 137 Greenham Business Park, Greenham, Thatcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address 137 Greenham Business Park, Greenham, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    STARPART LIMITED - 2008-09-23
    icon of address Willow Court 7 West Way, Botley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-15 ~ 2003-07-15
    IIF 4 - Director → ME
    icon of calendar 2003-04-15 ~ 2003-07-15
    IIF 2 - Secretary → ME
  • 2
    DISPERSE TECHNOLOGIES LIMITED - 2000-01-06
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,086,712 GBP2020-12-31
    Officer
    icon of calendar 2004-09-01 ~ 2007-02-19
    IIF 17 - Director → ME
    icon of calendar 2005-02-01 ~ 2007-08-31
    IIF 1 - Secretary → ME
  • 3
    icon of address 1a Guildford Business Park, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2005-01-07 ~ 2005-07-13
    IIF 18 - Director → ME
    icon of calendar 2005-01-07 ~ 2005-07-13
    IIF 8 - Secretary → ME
  • 4
    icon of address 14 Parklands Crescent, Penrith, Cumbria, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,548 GBP2025-03-31
    Officer
    icon of calendar 1991-05-02 ~ 2009-06-01
    IIF 24 - Director → ME
  • 5
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-05 ~ 2007-09-30
    IIF 19 - Director → ME
  • 6
    ELLIS HAYWARD LIMITED - 2000-12-01
    ELLIS HAYWARD GROUP LIMITED - 2009-04-21
    icon of address Willow Court 7 West Way, Botley, Oxford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-07-12 ~ 2003-07-15
    IIF 5 - Director → ME
    icon of calendar 2000-07-12 ~ 2003-07-15
    IIF 3 - Secretary → ME
  • 7
    BROOMCO (4058) LIMITED - 2006-12-21
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-19 ~ 2012-05-31
    IIF 16 - Director → ME
  • 8
    TERRY COLEMAN (U.K.) LIMITED - 1989-01-12
    icon of address C/o Clb Coopers Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2000-07-01
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.