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

Anthony, William Edward

    Related profiles found in government register
  • Anthony, William Edward
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crane Hill Lodge, 325 London Road, Ipswich, IP2 0BE

      IIF 1
    • icon of address Cock A Bevis, Braxted Road, Little Braxted, Essex, CM8 3ED

      IIF 2 IIF 3 IIF 4
    • icon of address Beacon Hill House, Beacon Hill, Wickham Bishopss, Essex, CM8 3EB

      IIF 6
    • icon of address Beacon Hill House, Beacon Hill, Wickham Bishops, Witham, CM8 3EB, United Kingdom

      IIF 7
    • icon of address Beacon Hill House, Beacon Hill, Wickham Bishops, Witham, Essex, CM8 3EB

      IIF 8 IIF 9 IIF 10
    • icon of address Beacon Hill House, Beacon Hill, Wickham Bishops, Witham, Essex, CM8 3EB, United Kingdom

      IIF 15 IIF 16
    • icon of address Beau Manor, Guithavon Valley, Witham, CM8 1HF, England

      IIF 17
    • icon of address Beau Manor, Guithavon Valley, Witham, Essex, CM8 1HF, England

      IIF 18
  • Anthony, William Edward
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Anthony, William Edward
    British non-executive director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon Hill House, Beacon Hill, Wickham Bishops, Witham, Essex, CM8 3EB, United Kingdom

      IIF 39 IIF 40
  • Anthony, William Edward
    British none born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Gilberd Road, Colchester, Essex, CO2 7LR, England

      IIF 41
  • Anthony, William Edward
    born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon Hill House, Beacon Hill, Wickham Bishops, Witham, CM8 3EB, United Kingdom

      IIF 42
    • icon of address Beacon Hill House, Beacon Hill, Wickham Bishops, Witham, Essex, CM8 3EB, United Kingdom

      IIF 43
  • Anthony, William Edward
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Reeves Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5XF

      IIF 44
  • William Edward Anthony
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beau Manor, Guithavon Valley, Witham, Essex, CM8 1HF, England

      IIF 45
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Electra House, 1a Gilberd Road, Colchester, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    16 GBP2024-07-31
    Officer
    icon of calendar 2014-06-03 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address Electra House, 1a Gilberd Road, Colchester, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,940 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Electra House, 1a Gilberd Road, Colchester, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,940 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Beau Manor, Guithavon Valley, Witham, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 16 - Director → ME
  • 6
    LEVELLAND LIMITED - 1990-08-09
    icon of address Begbies Traynor (central) Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-08-28 ~ dissolved
    IIF 8 - Director → ME
  • 8
    PITCOMP 86 LIMITED - 1993-10-11
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-08 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,754 GBP2021-01-31
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 22 - Director → ME
Ceased 32
  • 1
    icon of address Boydens Leasehold & Estate Management, Aston House, 57-59 Crouch Street, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-09-23 ~ 2017-09-26
    IIF 21 - Director → ME
  • 2
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    55 GBP2024-12-31
    Officer
    icon of calendar 2008-12-22 ~ 2012-08-09
    IIF 19 - Director → ME
  • 3
    icon of address Electra House, 1a Gilberd Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    873,920 GBP2024-02-29
    Officer
    icon of calendar 2018-02-21 ~ 2025-02-28
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2024-10-04
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address C/o Sapphire Property Management Sapphire House, Whitehall Road, Colchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 1998-07-09 ~ 2001-10-31
    IIF 3 - Director → ME
  • 5
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2011-03-30 ~ 2020-03-19
    IIF 42 - LLP Designated Member → ME
  • 6
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2015-07-31
    Officer
    icon of calendar 2015-02-04 ~ 2016-08-17
    IIF 35 - Director → ME
  • 7
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2023-12-31
    Officer
    icon of calendar 2004-12-23 ~ 2007-03-24
    IIF 25 - Director → ME
  • 8
    icon of address D Pleasance, High Orchard, 5 Greenbanks, Halstead, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2011-03-04 ~ 2013-10-08
    IIF 29 - Director → ME
  • 9
    icon of address Aston House, 57-59 Crouch Street, Colchester, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-10 ~ 2010-03-15
    IIF 24 - Director → ME
  • 10
    icon of address 30 Kingsway, Dovercourt, Harwich
    Active Corporate (4 parents)
    Equity (Company account)
    22,187 GBP2024-04-30
    Officer
    icon of calendar 2000-04-18 ~ 2002-10-01
    IIF 5 - Director → ME
  • 11
    icon of address The Lodge Moores Lane, East Bergholt, Colchester
    Active Corporate (4 parents)
    Equity (Company account)
    314 GBP2024-12-31
    Officer
    icon of calendar 2011-12-02 ~ 2014-11-13
    IIF 31 - Director → ME
  • 12
    icon of address 11 Chandlers Way, South Woodham Ferrers, Essex, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    16 GBP2023-11-30
    Officer
    icon of calendar 2008-11-14 ~ 2011-07-22
    IIF 27 - Director → ME
  • 13
    J.L. KNIGHT ROAD WORKS LIMITED - 1990-02-27
    icon of address 1 Gainsborough Road, Felixstowe, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2022-01-13
    IIF 40 - Director → ME
    icon of calendar ~ 2015-04-30
    IIF 11 - Director → ME
  • 14
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-01-31
    Officer
    icon of calendar 2006-01-06 ~ 2014-03-12
    IIF 44 - Director → ME
  • 15
    icon of address 19 Welling High Street, Welling, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    4,179,837 GBP2023-07-31
    Officer
    icon of calendar 2005-06-24 ~ 2010-03-19
    IIF 13 - Director → ME
  • 16
    icon of address 1 Gainsborough Road, Felixstowe, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-30 ~ 2022-01-13
    IIF 39 - Director → ME
    icon of calendar 2010-03-09 ~ 2015-04-30
    IIF 15 - Director → ME
  • 17
    icon of address Russell Square House, 10/12 Russell Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-24 ~ 2013-05-22
    IIF 14 - Director → ME
  • 18
    WHITE KNIGHT PROPERTY DEVELOPMENT CONSULTANCY LIMITED - 2014-05-29
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2016-10-03
    IIF 30 - Director → ME
  • 19
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2007-04-11 ~ 2009-12-23
    IIF 12 - Director → ME
  • 20
    icon of address Sapphire Property Management Sapphire House, Whitehall Road, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-07-31
    Officer
    icon of calendar 1996-06-24 ~ 1998-08-27
    IIF 4 - Director → ME
  • 21
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2023-09-30
    Officer
    icon of calendar 2002-09-27 ~ 2004-10-01
    IIF 2 - Director → ME
  • 22
    icon of address 2 Bentfield Close, Stansted Mountfitchet, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,248 GBP2024-08-31
    Officer
    icon of calendar 2012-08-21 ~ 2014-12-05
    IIF 34 - Director → ME
  • 23
    ORWELL HOUSING LIMITED - 2007-02-13
    LEGISLATOR 1314 LIMITED - 1997-04-07
    icon of address Crane Hill Lodge, 325 London Road, Ipswich
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-03-22 ~ 2019-09-04
    IIF 1 - Director → ME
  • 24
    BARCLAY HOUSE (WOODFORD GREEN) MANAGEMENT COMPANY LIMITED - 2004-10-25
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2023-09-30
    Officer
    icon of calendar 2004-07-22 ~ 2006-09-21
    IIF 26 - Director → ME
  • 25
    icon of address 5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-02-22 ~ 2013-06-17
    IIF 33 - Director → ME
  • 26
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-02 ~ 2014-09-29
    IIF 20 - Director → ME
  • 27
    icon of address 7 7 Bridge Street, Halstead, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-05-27 ~ 2023-09-06
    IIF 41 - Director → ME
  • 28
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2013-10-24
    IIF 28 - Director → ME
  • 29
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2013-10-08
    IIF 32 - Director → ME
  • 30
    icon of address 5 Brunel Business Court, 5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-04-02 ~ 2020-02-12
    IIF 23 - Director → ME
  • 31
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2006-01-27 ~ 2007-02-23
    IIF 9 - Director → ME
  • 32
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-22 ~ 2021-09-06
    IIF 43 - LLP Designated Member → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.