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

Mr Anthony William Searson James

    Related profiles found in government register
  • Mr Anthony William Searson James
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • James, Anthony William Searson
    British accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Anthony William Searson
    British chartered accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Streetly, Sutton, Coldfield, B74 3AN

      IIF 30
    • icon of address Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL, United Kingdom

      IIF 31
  • James, Anthony William Searson
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quarry, Hill Road, Eccleston, Chester, CH4 9HQ, United Kingdom

      IIF 32
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Mr Anthony Williams
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Exchange Apartments, 41 Sparkes Close, Bromley, BR2 9EX

      IIF 34
  • Mr Anthony Williams
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mertensia House, Mabgate, Leeds, LS9 7DR, England

      IIF 35
  • Mr Anthony Williams
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Anthony Williams
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Business Centre, 15 Queen Square, West Yorkshire, Leeds, LS2 8AJ, United Kingdom

      IIF 37
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38 IIF 39
  • James, Anthony William Searson
    British accountant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quarry, Hill Road, Eccleston, Chester, CH4 9HQ

      IIF 40
    • icon of address 70, Grosvenor Street, London, W1K 3JP, England

      IIF 41
    • icon of address 70, Grosvenor Street, London, W1K 3JP, United Kingdom

      IIF 42
  • James, Anthony William Searson
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Dargan Industrial Park, 60-84 Dargan Crescent, Belfast, BT3 9JP, Northern Ireland

      IIF 43
  • James, Anthony William Searson
    British united kingdom born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quarry, Hill Road, Eccleston, Chester, CH4 9HQ

      IIF 44
  • Mr Anthony Robert James
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, FY3 8LZ, England

      IIF 45
    • icon of address 288, Oxford Road, Gomersal, Cleckheaton, BD19 4PY, United Kingdom

      IIF 46
  • Mr Anthony Williams
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Century Way, Beckenham, London, BR3 1BY, England

      IIF 47
    • icon of address 24, Century Way, Bromley, Kent, BR3 1BY, England

      IIF 48
    • icon of address 30 Exchange Apartments, 41 Sparkes Close, Bromley, BR2 9EX, England

      IIF 49
  • James, Anthony William Searson
    British chartered accountant born in September 1968

    Registered addresses and corresponding companies
    • icon of address 11 Pinfold Hill, Lichfield, Staffordshire, WS14 0JN

      IIF 50
  • Anthony Robert Darius James
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, FY3 8LZ, England

      IIF 51
  • Mr Anthony Williams
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
    • icon of address 20-22 Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 53
  • James, Anthony William Searson
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Streetly, Sutton, Coldfield, B74 3AN

      IIF 54
  • Anthony Williams
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Whaggs Lane, Whickham, Newcastle Upon Tyne, Tyne And Wear, NE16 4PF, England

      IIF 55
  • Williams, Anthony
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Williams, Anthony
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW

      IIF 57
  • James, Anthony Robert Darius
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, FY3 8LZ, England

      IIF 58
  • Williams, Anthony
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Business Centre, 15 Queen Square, West Yorkshire, Leeds, LS2 8AJ, United Kingdom

      IIF 59
  • Williams, Anthony
    British shareholder born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 60
  • Williams, Anthony
    British travel agent born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 61
  • Williams, Anthony
    British ceiling and partition fixing born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a, Salters Lane, Redditch, Worcestershire, B97 6JH, United Kingdom

      IIF 62
  • James, Anthony Robert
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pirbright House, Chapel Lane, Bagshot, Surrey, GU19 5DE, United Kingdom

      IIF 63
    • icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, FY3 8LZ, England

      IIF 64
    • icon of address 288, Oxford Road, Gomersal, Cleckheaton, BD19 4PY, United Kingdom

      IIF 65
  • Williams, Anthony
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Century Way, Beckenham, London, BR3 1BY, England

      IIF 66
  • Williams, Anthony
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Exchange Apartments, 41 Sparkes Close, Bromley, BR2 9EX, United Kingdom

      IIF 67
  • Williams, Anthony
    British it consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Century Way, Bromley, BR3 1BY, England

      IIF 68
    • icon of address 30 Exchange Apartments, 41 Sparkes Close, Bromley, BR2 9EX, England

      IIF 69
  • Williams, Anthony
    British web designer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
  • Williams, Anthony
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Whaggs Lane, Whickham, Newcastle Upon Tyne, Tyne And Wear, NE16 4PF, England

      IIF 71
  • Williams, Anthony
    British company director born in November 1959

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 44, Grasmere Road, London, SE25 4RF, England

      IIF 72
  • Williams, Anthony
    British director born in November 1959

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 44, Grasmere Road, London, SE25 4RF, United Kingdom

      IIF 73
  • Williams, Anthony
    British manager born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311a Queenstown Road Battersea, Batteries, London, SW8 4LN, England

      IIF 74
  • Williams, Anthony
    British travel consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
  • Williams, Anthony
    born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 76
  • Williams, Anthony

    Registered addresses and corresponding companies
    • icon of address Flat 4 Mertensia House, 77a Mabgate Road, Leeds, LS9 7DR, England

      IIF 77
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 78
    • icon of address 5, Whaggs Lane, Whickham, Newcastle Upon Tyne, Tyne And Wear, NE16 4PF, England

      IIF 79
  • Willliams, Anthony

    Registered addresses and corresponding companies
    • icon of address 30, Exchange Apartments, 41 Sparkes Close 41 Sparkes Close, Bromley, BR2 9EX, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address C/o Watson Syers Accountants Ltd Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    729 GBP2024-03-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 71 - Director → ME
    icon of calendar 2021-11-25 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FARMWIZARD LTD - 2019-02-04
    icon of address Unit 3 Dargan Industrial Park, 60-84 Dargan Crescent, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,677,377 GBP2023-12-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,247,050 GBP2024-03-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28,545 GBP2023-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4385, 10131847: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2017-08-21 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    icon of calendar 2016-04-19 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2019-09-09 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 9
    DEVA HOLDINGS LIMITED - 2008-02-28
    TRUSHELFCO (NO.2452) LIMITED - 1998-12-01
    icon of address 70 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 14 - Director → ME
  • 10
    WHEATSHEAF INVESTMENTS - 2008-02-28
    icon of address The Quarry Hill Road, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -433,409 USD2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 31 - Director → ME
  • 12
    WHEATSHEAF GROUP LIMITED - 2022-07-26
    WHEATSHEAF INVESTMENTS LIMITED - 2016-08-01
    DEVA GROUP LIMITED - 2008-02-28
    GROSVENOR INTERNATIONAL ESTATES PROPERTIES LIMITED - 1999-10-12
    icon of address 70 Grosvenor Street, London, United Kingdom
    Active Corporate (15 parents, 12 offsprings)
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address 44 Grasmere Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 72 - Director → ME
  • 14
    icon of address Pirbright House, Chapel Lane, Bagshot, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 63 - Director → ME
  • 15
    icon of address 24 Century Way, Beckenham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,428 GBP2023-08-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 17
    icon of address 70 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 42 - Director → ME
  • 18
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 73 - Director → ME
  • 19
    icon of address University Business Centre 15 Queen Square, West Yorkshire, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 20
    icon of address 70 Grosvenor Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-11 ~ dissolved
    IIF 41 - Director → ME
  • 21
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 57 - Director → ME
  • 22
    icon of address The Quarry Hill Road, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 6 - Director → ME
  • 23
    GROSVENOR TRUST FINANCE COMPANY - 2016-04-29
    icon of address The Quarry, Hill Road, Eccleston, Chester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 40 - Director → ME
  • 24
    GROSVENOR FOOD & AGTECH LIMITED - 2022-07-26
    icon of address 70 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 18 - Director → ME
  • 25
    GROSVENOR SIXTY LIMITED - 2008-07-28
    icon of address The Quarry Hill Road, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 8 - Director → ME
  • 26
    WHEATSHEAF GROUP LIMITED - 2016-08-01
    icon of address 70 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 9 - Director → ME
  • 27
    WIL FINCO
    - now
    GROSVENOR ESTATE FINANCE COMPANY - 2016-04-30
    GROSVENOR GROUP FINANCE COMPANY - 2013-10-29
    GROSVENOR INTERNATIONAL FINANCE LIMITED - 2007-05-10
    GROSVENOR FORTY THREE LIMITED - 2005-09-21
    icon of address The Quarry, Hill Road, Eccleston, Chester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 44 - Director → ME
  • 28
    icon of address 17a Salters Lane, Redditch, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    121 GBP2020-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 56 - Director → ME
  • 30
    icon of address 30 Exchange Apartments 41 Sparkes Close, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    203,883 GBP2023-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 31
    icon of address 30 Exchange Apartments, 41 Sparkes Close, Bromley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2018-03-31
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2010-03-29 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 34 - Has significant influence or controlOE
Ceased 26
  • 1
    GROSVENOR FIVE LIMITED - 2001-10-09
    icon of address 70 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 28 - Director → ME
  • 2
    icon of address 288 Oxford Road, Gomersal, Cleckheaton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,496 GBP2024-04-30
    Officer
    icon of calendar 2016-02-26 ~ 2021-03-30
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-30
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Eaton Estate Office Eaton Park, Eccleston, Chester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-04 ~ 2021-12-23
    IIF 5 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-10-12 ~ 2018-11-23
    IIF 76 - LLP Member → ME
  • 5
    GROSVENOR GROUP HOLDINGS LIMITED - 2025-03-03
    GROSVENOR ACQUISITIONS HOLDINGS LIMITED - 2004-01-09
    GROSVENOR NINETEEN LIMITED - 2002-08-13
    icon of address 70 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 24 - Director → ME
  • 6
    GROSVENOR SIXTY TWO LIMITED - 2012-04-05
    icon of address 70 Grosvenor Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-02 ~ 2013-09-12
    IIF 16 - Director → ME
  • 7
    GROSVENOR ESTATE INTERNATIONAL DEVELOPMENTS - 2025-03-03
    icon of address 70 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 23 - Director → ME
  • 8
    GROSVENOR ESTATE INTERNATIONAL PROPERTIES - 2025-03-03
    icon of address 70 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 21 - Director → ME
  • 9
    GROSVENOR EUROPEAN PROPERTIES LIMITED - 2025-03-03
    icon of address 70 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 11 - Director → ME
  • 10
    icon of address 70 Grosvenor Street, London
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 13 - Director → ME
  • 11
    GROSVENOR INVESTMENT MANAGEMENT LIMITED - 1993-03-30
    GROSVENOR INVESTMENTS LIMITED - 1992-01-01
    B.H. NINE COMPANY LIMITED - 1978-12-31
    icon of address 70 Grosvenor Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 25 - Director → ME
  • 12
    icon of address Aldford Hall Farm Chester Road, Aldford, Chester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-11 ~ 2020-12-23
    IIF 2 - Director → ME
  • 13
    FARMBASE LIMITED - 2012-06-29
    icon of address Eaton Estate Office Eaton Park, Eccleston, Chester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2021-12-23
    IIF 4 - Director → ME
  • 14
    GROSVENOR TECHNOPOLE MANAGEMENT LIMITED - 2009-12-06
    TRUSHELFCO (NO.2725) LIMITED - 2000-11-21
    icon of address Eaton Estate Office, Eccleston, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-16 ~ 2021-12-23
    IIF 3 - Director → ME
  • 15
    GROSVENOR INVESTMENTS UK LIMITED - 2014-05-29
    GROSVENOR SIXTY FOUR LIMITED - 2011-05-19
    icon of address 70 Grosvenor Street, London
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2011-05-17 ~ 2013-09-12
    IIF 29 - Director → ME
  • 16
    GROSVENOR INTERNATIONAL INVESTMENTS LIMITED - 2014-05-29
    icon of address 70 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 12 - Director → ME
  • 17
    GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED - 2025-03-03
    GROSVENOR SIX LIMITED - 2001-10-17
    icon of address 70 Grosvenor Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 15 - Director → ME
  • 18
    TRUSHELFCO (NO.2003) LIMITED - 1994-05-09
    icon of address 70 Grosvenor Street, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 19 - Director → ME
  • 19
    GROSVENOR ESTATE STAFF SPORTS AND SOCIAL CLUB LIMITED - 1986-10-30
    icon of address 70 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 10 - Director → ME
  • 20
    icon of address 15 Canada Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 22 - Director → ME
  • 21
    icon of address 70 Grosvenor Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 27 - Director → ME
  • 22
    icon of address Streetly, Sutton, Coldfield
    Active Corporate (14 parents)
    Equity (Company account)
    801,852 GBP2024-06-30
    Officer
    icon of calendar 2002-11-25 ~ 2014-11-22
    IIF 30 - Director → ME
    icon of calendar 1995-11-25 ~ 2001-11-24
    IIF 50 - Director → ME
    icon of calendar 2005-11-26 ~ 2014-11-22
    IIF 54 - Secretary → ME
  • 23
    RISTEM LIMITED - 1995-01-25
    icon of address 70 Grosvenor Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    42,906,704 GBP2023-12-31
    Officer
    icon of calendar 2012-12-31 ~ 2013-09-12
    IIF 26 - Director → ME
  • 24
    OZONE PURIFICATION LIMITED - 2016-05-11
    OZOFRESH LIMITED - 2012-07-31
    icon of address Unit 29, Chancerygate Business Centre, Langford Lane, Kidlington, Oxford, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -767,752 GBP2023-12-31
    Officer
    icon of calendar 2020-06-19 ~ 2021-10-11
    IIF 32 - Director → ME
  • 25
    icon of address 24 Century Way, Bromley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2019-08-30
    IIF 70 - Director → ME
    icon of calendar 2020-04-23 ~ 2022-12-31
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2023-12-31
    IIF 48 - Has significant influence or control OE
  • 26
    WIL FINCO
    - now
    GROSVENOR ESTATE FINANCE COMPANY - 2016-04-30
    GROSVENOR GROUP FINANCE COMPANY - 2013-10-29
    GROSVENOR INTERNATIONAL FINANCE LIMITED - 2007-05-10
    GROSVENOR FORTY THREE LIMITED - 2005-09-21
    icon of address The Quarry, Hill Road, Eccleston, Chester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.