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, Anthony Edward

    Related profiles found in government register
  • Williams, Anthony Edward
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Country House, Rounds Green Road, Oldbury, B69 2DG, United Kingdom

      IIF 1
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 2 IIF 3
    • icon of address 17, Lichfield Street, Walsall, WS1 1TU, England

      IIF 4
  • Williams, Anthony Edward
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Church Street, Kidderminster, DY10 2AR, United Kingdom

      IIF 5
    • icon of address Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 6
    • icon of address Black Country House, Rounds Green Road, Oldbury, B69 2DG, United Kingdom

      IIF 7
    • icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 8 IIF 9 IIF 10
  • Williams, Anthony Edward
    British banker born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penngrove 38 Dudsbury Avenue, Ferndown, Dorset, BH22 8DU

      IIF 14 IIF 15
    • icon of address Unit 1b, The Rose Estate, Osborn Way, Hook, Hampshire, RG27 9UT, England

      IIF 16
  • Williams, Anthony Edward
    British business man born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pineapple Business Park, Pineapple Lane, Salway Ash, Bridport, Dorset, DT6 5DB, England

      IIF 17
  • Williams, Anthony Edward
    British company director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penngrove 38 Dudsbury Avenue, Ferndown, Dorset, BH22 8DU

      IIF 18
    • icon of address Morris Lane, 31/33 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 19
  • Williams, Anthony Edward
    British director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penngrove 38 Dudsbury Avenue, Ferndown, Dorset, BH22 8DU

      IIF 20
  • Williams, Anthony Edward
    British retired banker born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Cottage, Homington Road, Coombe Bissett, Salisbury, SP5 4LR, United Kingdom

      IIF 21
  • Williams, Anthony Edward
    British chartered surveyor born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Little Acton Farm, Sneads Green, Droitwich, Worcestershire, WR9 0PZ, United Kingdom

      IIF 22
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 23
  • Williams, Anthony Edward
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Acton Farm, Sneads Green, Droitwich, Worcestershire, WR9 0PZ, England

      IIF 24 IIF 25
    • icon of address Little Acton Farm, Sneads Green, Droitwich, Worcestershire, WR9 0PZ, United Kingdom

      IIF 26
    • icon of address Little Acton Farm, Sneads Green, Droitwich Spa, Worcestershire, WR9 0PZ

      IIF 27
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 28 IIF 29
  • Williams, Anthony Edward
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 30
    • icon of address 17, Lichfield Street, Walsall, WS1 1TU, United Kingdom

      IIF 31
  • Williams, Anthony Edward
    British property consultant born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Little Acton Farm, Sneads Green, Droitwich Spa, Worcs, WR9 0PZ, United Kingdom

      IIF 32
    • icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 33
  • Mr Anthony Edward Williams
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Acton Farm, Sneads Green, Droitwich Spa, WR9 0PZ, United Kingdom

      IIF 34
    • icon of address 26, Church Street, Kidderminster, DY10 2AR, United Kingdom

      IIF 35
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 36
  • Mr Anthony Edward Williams
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morris Lane, 31/33 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 37
    • icon of address Long Cottage, Homington Road, Coombe Bissett, Salisbury, SP5 4LR, United Kingdom

      IIF 38
    • icon of address Long Cottage, Homington Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LR

      IIF 39
  • Mr Anthony Edward Williams
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Morris Lane, 31/33 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,362 GBP2015-05-31
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 6 - Director → ME
  • 3
    ICEWILLS LIMITED - 2006-03-15
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    86,169 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 10 - Director → ME
  • 4
    GE2 LTD
    - now
    W.A. GOOLD (NEWHALL STREET) LIMITED - 1997-06-16
    W.A. GOOLD INVESTMENTS LIMITED - 2005-11-15
    L.W. KRUCKER LIMITED - 1978-12-31
    GOOLD ESTATES LIMITED - 2019-12-04
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,184,077 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 8 - Director → ME
  • 5
    CANBURY INVESTMENTS LIMITED - 2021-12-06
    ANSONS 599 LIMITED - 2009-07-09
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    352,555 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 13 - Director → ME
  • 6
    GOOLD ESTATES (MIDLAND ROAD) LIMITED - 2019-12-04
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -48,106 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 11 - Director → ME
  • 7
    GOOLD ESTATES (WEDNESBURY) LIMITED - 2019-12-04
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    440,295 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 9 - Director → ME
  • 8
    PROPERTY PLUS DEVELOPMENTS LIMITED - 2014-04-29
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    269,398 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2009-08-17 ~ now
    IIF 33 - Director → ME
  • 9
    icon of address Black Country House, Rounds Green Road, Oldbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 30 - Director → ME
  • 11
    G. ESTATES HOLDINGS LIMITED - 2019-12-05
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 12 - Director → ME
  • 12
    LVG INVESTMENTS LIMITED - 2023-06-19
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    284,655 GBP2024-12-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 29 - Director → ME
  • 13
    IRONWOOD PROPERTY HOLDINGS LIMITED - 2022-05-24
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    492,751 GBP2024-12-31
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,362,829 GBP2024-12-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    134,044 GBP2016-02-29
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 22 - Director → ME
  • 16
    IRONWOOD ESTATE AGENTS LIMITED - 2012-08-30
    icon of address Little Acton Farm, Sneads Green, Droitwich, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address Little Acton Farm, Sneads Green, Droitwich Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61 GBP2021-12-31
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    88,004 GBP2024-12-31
    Officer
    icon of calendar 2008-05-24 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address Long Cottage Homington Road, Coombe Bissett, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    307 GBP2024-01-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    WESSEX VENTURE CAPITAL LIMITED - 2004-12-23
    icon of address Tim Mynott, Long Cottage Homington Road, Coombe Bissett, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,192 GBP2019-07-31
    Officer
    icon of calendar 1997-07-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 26 Church Street, Kidderminster, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address 10 Wrens Court 48 Victoria Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    201 GBP2023-11-30
    Officer
    icon of calendar 2012-03-22 ~ 2018-12-31
    IIF 26 - Director → ME
  • 2
    GOOLD ESTATES (MIDLAND ROAD) LIMITED - 2019-12-04
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -48,106 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2013-08-02 ~ 2015-07-06
    IIF 31 - Director → ME
  • 3
    GOOLD ESTATES (WEDNESBURY) LIMITED - 2019-12-04
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    440,295 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2017-04-28
    IIF 4 - Director → ME
  • 4
    HILLGROVE DEVELOPMENTS LIMITED - 2007-11-15
    HILLGROVE HOMES LIMITED - 1996-03-01
    LASHINGTON LIMITED - 1984-07-16
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,395,001 GBP2018-11-30
    Officer
    icon of calendar 2012-03-22 ~ 2018-12-31
    IIF 25 - Director → ME
  • 5
    CNRE LIMITED - 2007-11-19
    icon of address 10 Wrens Court 48 Victoria Road, Sutton Coldfield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,240,625 GBP2024-11-30
    Officer
    icon of calendar 2012-03-22 ~ 2018-12-31
    IIF 24 - Director → ME
  • 6
    LVG INVESTMENTS LIMITED - 2023-06-19
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    284,655 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-24 ~ 2021-04-20
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2009-02-09 ~ 2014-07-28
    IIF 27 - Director → ME
  • 8
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-03 ~ 2021-04-01
    IIF 1 - Director → ME
  • 9
    PINEAPPLE CRITERION LTD LIMITED - 2015-11-06
    PINEAPPLE RURAL CONSULTANCY LTD - 2015-11-05
    PINEAPPLE CRITERION LIMITED - 2011-05-31
    icon of address Pineapple Business Park Pineapple Business Park, Pineapple Lane, Salway Ash, Bridport, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,977 GBP2016-04-30
    Officer
    icon of calendar 2005-06-07 ~ 2011-06-01
    IIF 20 - Director → ME
  • 10
    icon of address Unit 1b The Rose Estate, Osborn Way, Hook, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    800,979 GBP2024-12-31
    Officer
    icon of calendar 2004-11-03 ~ 2014-08-08
    IIF 16 - Director → ME
  • 11
    icon of address Pineapple Business Park Pineapple Lane, Salway Ash, Bridport, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2012-04-25
    IIF 17 - Director → ME
  • 12
    icon of address Pineapple Business Park Pineapple Lane, Salwayash, Bridport, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-02 ~ 2012-10-26
    IIF 15 - Director → ME
  • 13
    YATSA LTD
    - now
    PINEAPPLE RURAL LIMITED - 2011-12-28
    PINEAPPLE DEVELOPMENTS LIMITED - 2008-05-06
    icon of address Pineapple Business Park, Salway Ash, Bridport, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-04 ~ 2011-05-09
    IIF 14 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.