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

Anstee, John William

    Related profiles found in government register
  • Anstee, John William
    British company director born in January 1935

    Resident in England

    Registered addresses and corresponding companies
  • Anstee, John William
    British director born in January 1935

    Resident in England

    Registered addresses and corresponding companies
  • Anstee, John William
    British director born in January 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Bramble Drive, Sneyd Park, Bristol, Avon, BS9 1RE

      IIF 9
  • Anstee, John William
    British

    Registered addresses and corresponding companies
    • icon of address 16 Bramble Drive, Sneyd Park, Bristol, Avon, BS9 1RE

      IIF 10
  • Anstee, John William
    British company director

    Registered addresses and corresponding companies
    • icon of address 16 Bramble Drive, Sneyd Park, Bristol, Avon, BS9 1RE

      IIF 11
  • Anstee, John William
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Bramble Drive, Sneyd Park, Bristol, Avon, BS9 1RE

      IIF 12 IIF 13
  • Mr John William Anstee
    British born in January 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion Dockside Building, Hanover Place, Bristol, BS1 6UT

      IIF 14
  • Anstee, William Jonathan
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Saint Georges Industrial, Estate Saint Andrews Road, Avonmouth, Bristol, BS11 9HS

      IIF 15
    • icon of address Unit 1, St Georges Industrial Estate, Avonmouth, Bristol, BS11 9HS, United Kingdom

      IIF 16
    • icon of address Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire, GL10 3RF, England

      IIF 17 IIF 18 IIF 19
  • Anstee, William Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address St. Georges Industrial Estate, St. Andrews Road, Avonmouth, Bristol, BS11 9HS

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 1 St George's Ind. Estate, Saint Andrews Road, Avonmouth, Bristol, Avon, BS11 9HS

      IIF 24
    • icon of address Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire, GL10 3RF, England

      IIF 25
  • Anstee, William Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 1 Saint Georges Industrial, Estate Saint Andrews Road, Avonmouth, Bristol, BS11 9HS

      IIF 26
    • icon of address Unit 1 St Georges Ind Est, St Andrews Road, Avonmouth, Bristol, BS11 9HS

      IIF 27
    • icon of address Unit 1, St Georges Industrial Estate, Avonmouth, Bristol

      IIF 28
    • icon of address Unit 1, St Georges Industrial Estate, St. Andrews Road, Avonmouth, Bristol, BS11 9HS, England

      IIF 29
    • icon of address Unit 1 St.georges Ind Est, St.andrews Road, Avonmouth, Bristol, BS11 9HS

      IIF 30
    • icon of address Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire, GL10 3RF, England

      IIF 31 IIF 32 IIF 33
  • Mr William Jonathan Anstee
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anstee & Ware Group Ltd, Bondsmill Estate, Bristol Road, Stonehouse, GL10 3RF, England

      IIF 34
    • icon of address Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire, GL10 3RF

      IIF 35 IIF 36
    • icon of address Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire, GL10 3RF, England

      IIF 37 IIF 38
  • Anstee, William Jonathan
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Georges Industrial Estate, St. Andrews Road, Avonmouth, Bristol, BS11 9HS

      IIF 39 IIF 40 IIF 41
  • Anstee, William Jonathan
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 St Georges Ind Est, St Andrews Road, Avonmouth, Bristol, BS11 9HS

      IIF 42
    • icon of address Unit 1, St Georges Industrial Estate, Avonmouth, Bristol

      IIF 43
    • icon of address Unit 1, St Georges Industrial Estate, St. Andrews Road, Avonmouth, Bristol, BS11 9HS, England

      IIF 44
    • icon of address Unit 1 St.georges Ind Est, St.andrews Road, Avonmouth, Bristol, BS11 9HS

      IIF 45
    • icon of address Unit 1 St George's Ind. Estate, Saint Andrews Road, Avonmouth, Bristol, Avon, BS11 9HS

      IIF 46
    • icon of address Milverton House, Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DB

      IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    A.W. FLOWTEK LIMITED - 1994-08-19
    icon of address Unit 1 St.georges Ind Est, St.andrews Road, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-08 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 1993-11-08 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    PUMPBOND LIMITED - 1993-06-02
    icon of address St Georges Industrial Estate, St Andrews Road, Avonmouth, Bristol.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-15 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 1994-04-28 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    icon of address Unit 1, St Georges Industrial Estate, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-19 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2000-09-19 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    icon of address Unit 1 St George's Ind. Estate, Saint Andrews Road, Avonmouth, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-07 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2000-07-28 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    ELECTRICAL REPAIR COMPANY (WALES) LIMITED - 1999-04-08
    EPMS REWINDS LIMITED - 1996-04-02
    icon of address Unit 1 St Georges Ind Est, St Andrews Road, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-25 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 1995-02-24 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    A W PROPERTY LIMITED - 2018-04-24
    VELOCITY 338 LIMITED - 2007-02-19
    icon of address Anstee Coil Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    8,055,192 GBP2023-12-31
    Officer
    icon of calendar 2007-02-06 ~ now
    IIF 19 - Director → ME
    icon of calendar 2007-02-06 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ANSTEE & WARE GROUP LIMITED - 2018-04-07
    icon of address Anstee Coil Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,005,158 GBP2023-12-31
    Officer
    icon of calendar 1998-02-06 ~ now
    IIF 17 - Director → ME
    icon of calendar 1998-02-06 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Anstee Coil Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    37,066 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    626,167 GBP2024-03-31
    Officer
    icon of calendar 1999-05-17 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    191,447 GBP2024-03-31
    Officer
    icon of calendar 1998-11-30 ~ now
    IIF 9 - Director → ME
  • 11
    A.W. TECHNICOM LIMITED - 1999-06-29
    icon of address St. Georges Industrial Estate, St. Andrews Road, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 1994-04-28 ~ dissolved
    IIF 21 - Secretary → ME
  • 12
    VELOCITY 340 LIMITED - 2007-03-14
    icon of address Anstee Coil Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    221,000 GBP2023-12-31
    Officer
    icon of calendar 2007-02-06 ~ now
    IIF 18 - Director → ME
    icon of calendar 2007-02-06 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SCOTT MECHANICAL ENGINEERING LIMITED - 2001-05-29
    SOLCOURT LIMITED - 1994-02-07
    icon of address Anstee Coil Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    937,397 GBP2023-12-31
    Officer
    icon of calendar 1994-04-28 ~ now
    IIF 20 - Director → ME
    icon of calendar 1994-04-28 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    WATTS & SHEPHERD LIMITED - 1998-04-27
    icon of address Unit 1 Saint Georges Industrial, Estate Saint Andrews Road, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-21 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2001-12-21 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 10
  • 1
    A.W. FLOWTEK LIMITED - 1994-08-19
    icon of address Unit 1 St.georges Ind Est, St.andrews Road, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-08 ~ 1998-10-16
    IIF 8 - Director → ME
  • 2
    PUMPBOND LIMITED - 1993-06-02
    icon of address St Georges Industrial Estate, St Andrews Road, Avonmouth, Bristol.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-15 ~ 1998-10-16
    IIF 2 - Director → ME
    icon of calendar 1991-03-15 ~ 1994-04-28
    IIF 11 - Secretary → ME
  • 3
    ELECTRICAL REPAIR COMPANY (WALES) LIMITED - 1999-04-08
    EPMS REWINDS LIMITED - 1996-04-02
    icon of address Unit 1 St Georges Ind Est, St Andrews Road, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-25 ~ 1998-10-16
    IIF 4 - Director → ME
    icon of calendar 1994-04-13 ~ 1995-02-24
    IIF 12 - Secretary → ME
  • 4
    ANSTEE & WARE GROUP LIMITED - 2018-04-07
    icon of address Anstee Coil Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,005,158 GBP2023-12-31
    Officer
    icon of calendar 1998-02-06 ~ 1998-10-16
    IIF 6 - Director → ME
  • 5
    icon of address 16a Druid Stoke Avenue, Stoke Bishop, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 1997-07-26 ~ 2001-08-04
    IIF 47 - Director → ME
  • 6
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    626,167 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-04 ~ 2019-09-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    A.W. TECHNICOM LIMITED - 1999-06-29
    icon of address St. Georges Industrial Estate, St. Andrews Road, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-01 ~ 1998-10-16
    IIF 1 - Director → ME
  • 8
    A W HOLDING COMPANY LIMITED - 2017-10-02
    VELOCITY 339 LIMITED - 2007-03-05
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-06 ~ 2015-10-08
    IIF 44 - Director → ME
    icon of calendar 2007-02-06 ~ 2015-10-08
    IIF 29 - Secretary → ME
  • 9
    ANSTEE & WARE LIMITED - 2017-10-02
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-10-16
    IIF 3 - Director → ME
    icon of calendar ~ 2015-10-08
    IIF 40 - Director → ME
    icon of calendar ~ 1994-04-28
    IIF 10 - Secretary → ME
    icon of calendar 1994-04-28 ~ 2015-10-08
    IIF 22 - Secretary → ME
  • 10
    SCOTT MECHANICAL ENGINEERING LIMITED - 2001-05-29
    SOLCOURT LIMITED - 1994-02-07
    icon of address Anstee Coil Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    937,397 GBP2023-12-31
    Officer
    icon of calendar 1994-02-07 ~ 1998-10-17
    IIF 7 - Director → ME
    icon of calendar 1994-02-07 ~ 1994-04-28
    IIF 13 - Secretary → 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.