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

    Related profiles found in government register
  • Williams, Anthony
    British company director born in September 1968

    Resident in England

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

      IIF 1
  • Williams, Anthony
    British director born in September 1968

    Resident in England

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

      IIF 2
  • Williams, Anthony
    British it consultant born in September 1968

    Resident in England

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

      IIF 3
    • 30 Exchange Apartments, 41 Sparkes Close, Bromley, BR2 9EX, England

      IIF 4
  • Williams, Anthony
    British web designer born in September 1968

    Resident in England

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

      IIF 5
  • Williams, Anthony
    British company director born in November 1959

    Resident in England

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

      IIF 6
  • Williams, Anthony
    British manager born in November 1959

    Resident in England

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

      IIF 7
  • Williams, Anthony
    British travel consultant born in November 1959

    Resident in England

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

      IIF 8
  • Williams, Anthony
    born in July 1993

    Resident in England

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

      IIF 9
  • Williams, Anthony
    British company director born in November 1959

    Resident in London

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

      IIF 10
  • Williams, Anthony
    British director born in November 1959

    Resident in London

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

      IIF 11
  • James, Anthony Robert
    British director born in September 1968

    Resident in England

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

      IIF 12
    • C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, FY3 8LZ, England

      IIF 13
    • 288, Oxford Road, Gomersal, Cleckheaton, BD19 4PY, United Kingdom

      IIF 14
  • Williams, Anthony
    British company director born in May 1977

    Resident in United Kingdom

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

      IIF 15
  • Williams, Anthony
    British director born in May 1977

    Resident in United Kingdom

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

      IIF 16
  • Williams, Anthony
    British director born in November 1959

    Resident in United Kingdom

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

      IIF 17
  • Williams, Anthony
    British shareholder born in November 1959

    Resident in United Kingdom

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

      IIF 18
  • Williams, Anthony
    British travel agent born in November 1959

    Resident in United Kingdom

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

      IIF 19
  • Williams, Anthony
    British ceiling and partition fixing born in December 1984

    Resident in United Kingdom

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

      IIF 20
  • Mr Anthony Williams
    British born in September 1968

    Resident in England

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

      IIF 21
    • 24, Century Way, Bromley, Kent, BR3 1BY, England

      IIF 22
    • 30 Exchange Apartments, 41 Sparkes Close, Bromley, BR2 9EX, England

      IIF 23
  • Williams, Anthony

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

      IIF 24
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
    • 5, Whaggs Lane, Whickham, Newcastle Upon Tyne, Tyne And Wear, NE16 4PF, England

      IIF 26
  • James, Anthony Robert Darius
    British company director born in September 1968

    Resident in England

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

      IIF 27
  • Willliams, Anthony

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

      IIF 28
  • Anthony Williams
    British born in November 1959

    Resident in England

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

      IIF 29
  • Mr Anthony Robert James
    British born in September 1968

    Resident in England

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

      IIF 30
    • 288, Oxford Road, Gomersal, Cleckheaton, BD19 4PY, United Kingdom

      IIF 31
  • Mr Anthony Williams
    British born in November 1959

    Resident in England

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

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

      IIF 33
  • James, Anthony William Searson
    British accountant born in September 1968

    Resident in England

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

      IIF 34
    • 70, Grosvenor Street, London, W1K 3JP, England

      IIF 35
    • 70, Grosvenor Street, London, W1K 3JP, United Kingdom

      IIF 36
  • James, Anthony William Searson
    British company director born in September 1968

    Resident in England

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

      IIF 37
  • James, Anthony William Searson
    British united kingdom born in September 1968

    Resident in England

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

      IIF 38
  • Anthony Robert Darius James
    British born in September 1968

    Resident in England

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

      IIF 39
  • James, Anthony William Searson
    British chartered accountant

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

      IIF 40
  • Mr Anthony Williams
    British born in September 1968

    Resident in United Kingdom

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

      IIF 41
  • James, Anthony William Searson
    British chartered accountant born in September 1968

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

      IIF 42
  • Anthony Williams
    British born in November 1959

    Resident in United Kingdom

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

      IIF 43
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44 IIF 45
  • Mr Anthony Williams
    British born in November 1959

    Resident in United Kingdom

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

      IIF 46
  • Mr Anthony Williams
    British born in December 1984

    Resident in United Kingdom

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

      IIF 47
  • 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
    • Streetly, Sutton, Coldfield, B74 3AN

      IIF 76
    • Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL, United Kingdom

      IIF 77
  • James, Anthony William Searson
    British company director born in September 1968

    Resident in United Kingdom

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

      IIF 78
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
  • Mr Anthony William Searson James
    British born in September 1968

    Resident in United Kingdom

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

      IIF 80
child relation
Offspring entities and appointments
Active 31
  • 1
    C/o Watson Syers Accountants Ltd Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    729 GBP2024-03-31
    Officer
    2021-11-25 ~ now
    IIF 6 - director → ME
    2021-11-25 ~ now
    IIF 26 - secretary → ME
    Person with significant control
    2021-11-25 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FARMWIZARD LTD - 2019-02-04
    Unit 3 Dargan Industrial Park, 60-84 Dargan Crescent, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2018-07-02 ~ dissolved
    IIF 37 - director → ME
  • 3
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,677,377 GBP2023-12-31
    Officer
    2021-11-10 ~ now
    IIF 79 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 80 - Has significant influence or controlOE
  • 4
    C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    1,247,050 GBP2024-03-31
    Officer
    2015-01-28 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -28,545 GBP2023-06-30
    Officer
    2022-06-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 6
    4385, 10131847: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2016-04-19 ~ dissolved
    IIF 7 - director → ME
    2017-08-21 ~ dissolved
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    2016-04-19 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-30 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-09 ~ dissolved
    IIF 19 - director → ME
    2019-09-09 ~ dissolved
    IIF 25 - secretary → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 9
    DEVA HOLDINGS LIMITED - 2008-02-28
    TRUSHELFCO (NO.2452) LIMITED - 1998-12-01
    70 Grosvenor Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2017-05-09 ~ now
    IIF 60 - director → ME
  • 10
    WHEATSHEAF INVESTMENTS - 2008-02-28
    The Quarry Hill Road, Eccleston, Chester, England
    Dissolved corporate (5 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 53 - director → ME
  • 11
    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
    2014-11-01 ~ dissolved
    IIF 77 - 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
    70 Grosvenor Street, London, United Kingdom
    Corporate (15 parents, 12 offsprings)
    Officer
    2017-05-09 ~ now
    IIF 66 - director → ME
  • 13
    44 Grasmere Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 10 - director → ME
  • 14
    Pirbright House, Chapel Lane, Bagshot, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 12 - director → ME
  • 15
    24 Century Way, Beckenham, London, England
    Corporate (1 parent)
    Equity (Company account)
    119,428 GBP2023-08-31
    Officer
    2022-08-11 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-08-11 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Corporate (2 parents)
    Officer
    2024-02-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 17
    70 Grosvenor Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2017-07-06 ~ now
    IIF 36 - director → ME
  • 18
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-22 ~ dissolved
    IIF 11 - director → ME
  • 19
    University Business Centre 15 Queen Square, West Yorkshire, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2021-05-14 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 20
    70 Grosvenor Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2023-03-11 ~ dissolved
    IIF 35 - director → ME
  • 21
    145-157 St. John Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 16 - director → ME
  • 22
    The Quarry Hill Road, Eccleston, Chester, England
    Dissolved corporate (5 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 52 - director → ME
  • 23
    GROSVENOR TRUST FINANCE COMPANY - 2016-04-29
    The Quarry, Hill Road, Eccleston, Chester
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2016-04-01 ~ dissolved
    IIF 34 - director → ME
  • 24
    GROSVENOR FOOD & AGTECH LIMITED - 2022-07-26
    70 Grosvenor Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-06-28 ~ now
    IIF 64 - director → ME
  • 25
    GROSVENOR SIXTY LIMITED - 2008-07-28
    The Quarry Hill Road, Eccleston, Chester, England
    Dissolved corporate (5 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 54 - director → ME
  • 26
    WHEATSHEAF GROUP LIMITED - 2016-08-01
    70 Grosvenor Street, London, England
    Corporate (4 parents)
    Officer
    2016-07-25 ~ now
    IIF 55 - 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
    The Quarry, Hill Road, Eccleston, Chester
    Dissolved corporate (5 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 38 - director → ME
  • 28
    17a Salters Lane, Redditch, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    121 GBP2020-08-31
    Officer
    2019-08-19 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-08-19 ~ 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
  • 29
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 15 - director → ME
  • 30
    30 Exchange Apartments 41 Sparkes Close, Bromley, England
    Corporate (1 parent)
    Equity (Company account)
    203,883 GBP2023-08-31
    Officer
    2021-08-16 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 31
    30 Exchange Apartments, 41 Sparkes Close, Bromley
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,000 GBP2018-03-31
    Officer
    2010-03-29 ~ dissolved
    IIF 2 - director → ME
    2010-03-29 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 41 - Has significant influence or controlOE
Ceased 26
  • 1
    GROSVENOR FIVE LIMITED - 2001-10-09
    70 Grosvenor Street, London
    Corporate (5 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 74 - director → ME
  • 2
    288 Oxford Road, Gomersal, Cleckheaton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18,496 GBP2024-04-30
    Officer
    2016-02-26 ~ 2021-03-30
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-30
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Eaton Estate Office Eaton Park, Eccleston, Chester, England
    Corporate (5 parents)
    Officer
    2017-09-04 ~ 2021-12-23
    IIF 51 - director → ME
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Corporate (8 parents)
    Officer
    2018-10-12 ~ 2018-11-23
    IIF 9 - llp-member → ME
  • 5
    GROSVENOR GROUP HOLDINGS LIMITED - 2025-03-03
    GROSVENOR ACQUISITIONS HOLDINGS LIMITED - 2004-01-09
    GROSVENOR NINETEEN LIMITED - 2002-08-13
    70 Grosvenor Street, London
    Corporate (5 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 70 - director → ME
  • 6
    GROSVENOR SIXTY TWO LIMITED - 2012-04-05
    70 Grosvenor Street, London
    Corporate (5 parents, 3 offsprings)
    Officer
    2012-04-02 ~ 2013-09-12
    IIF 62 - director → ME
  • 7
    GROSVENOR ESTATE INTERNATIONAL DEVELOPMENTS - 2025-03-03
    70 Grosvenor Street, London
    Corporate (5 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 69 - director → ME
  • 8
    GROSVENOR ESTATE INTERNATIONAL PROPERTIES - 2025-03-03
    70 Grosvenor Street, London
    Corporate (5 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 67 - director → ME
  • 9
    GROSVENOR EUROPEAN PROPERTIES LIMITED - 2025-03-03
    70 Grosvenor Street, London
    Corporate (5 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 57 - director → ME
  • 10
    70 Grosvenor Street, London
    Corporate (7 parents, 15 offsprings)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 59 - director → ME
  • 11
    GROSVENOR INVESTMENT MANAGEMENT LIMITED - 1993-03-30
    GROSVENOR INVESTMENTS LIMITED - 1992-01-01
    B.H. NINE COMPANY LIMITED - 1978-12-31
    70 Grosvenor Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 71 - director → ME
  • 12
    Aldford Hall Farm Chester Road, Aldford, Chester
    Corporate (6 parents)
    Officer
    2017-05-11 ~ 2020-12-23
    IIF 48 - director → ME
  • 13
    FARMBASE LIMITED - 2012-06-29
    Eaton Estate Office Eaton Park, Eccleston, Chester, England
    Corporate (4 parents)
    Officer
    2018-04-10 ~ 2021-12-23
    IIF 50 - director → ME
  • 14
    GROSVENOR TECHNOPOLE MANAGEMENT LIMITED - 2009-12-06
    TRUSHELFCO (NO.2725) LIMITED - 2000-11-21
    Eaton Estate Office, Eccleston, Chester, United Kingdom
    Corporate (5 parents)
    Officer
    2018-08-16 ~ 2021-12-23
    IIF 49 - director → ME
  • 15
    GROSVENOR INVESTMENTS UK LIMITED - 2014-05-29
    GROSVENOR SIXTY FOUR LIMITED - 2011-05-19
    70 Grosvenor Street, London
    Corporate (10 parents, 7 offsprings)
    Officer
    2011-05-17 ~ 2013-09-12
    IIF 75 - director → ME
  • 16
    GROSVENOR INTERNATIONAL INVESTMENTS LIMITED - 2014-05-29
    70 Grosvenor Street, London
    Corporate (5 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 58 - director → ME
  • 17
    GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED - 2025-03-03
    GROSVENOR SIX LIMITED - 2001-10-17
    70 Grosvenor Street, London
    Corporate (6 parents, 1 offspring)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 61 - director → ME
  • 18
    TRUSHELFCO (NO.2003) LIMITED - 1994-05-09
    70 Grosvenor Street, London
    Corporate (6 parents, 4 offsprings)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 65 - director → ME
  • 19
    GROSVENOR ESTATE STAFF SPORTS AND SOCIAL CLUB LIMITED - 1986-10-30
    70 Grosvenor Street, London
    Corporate (5 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 56 - director → ME
  • 20
    15 Canada Square, London
    Dissolved corporate (7 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 68 - director → ME
  • 21
    70 Grosvenor Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 73 - director → ME
  • 22
    Streetly, Sutton, Coldfield
    Corporate (14 parents)
    Profit/Loss (Company account)
    59,740 GBP2022-07-01 ~ 2023-06-30
    Officer
    2002-11-25 ~ 2014-11-22
    IIF 76 - director → ME
    1995-11-25 ~ 2001-11-24
    IIF 42 - director → ME
    2005-11-26 ~ 2014-11-22
    IIF 40 - secretary → ME
  • 23
    RISTEM LIMITED - 1995-01-25
    70 Grosvenor Street, London
    Corporate (4 parents)
    Equity (Company account)
    42,906,704 GBP2023-12-31
    Officer
    2012-12-31 ~ 2013-09-12
    IIF 72 - director → ME
  • 24
    OZONE PURIFICATION LIMITED - 2016-05-11
    OZOFRESH LIMITED - 2012-07-31
    Unit 29, Chancerygate Business Centre, Langford Lane, Kidlington, Oxford, England
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -767,752 GBP2023-12-31
    Officer
    2020-06-19 ~ 2021-10-11
    IIF 78 - director → ME
  • 25
    24 Century Way, Bromley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2019-05-23 ~ 2019-08-30
    IIF 5 - director → ME
    2020-04-23 ~ 2022-12-31
    IIF 3 - director → ME
    Person with significant control
    2019-05-23 ~ 2023-12-31
    IIF 22 - 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
    The Quarry, Hill Road, Eccleston, Chester
    Dissolved corporate (5 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 63 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.