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, Anne Vivien

    Related profiles found in government register
  • Williams, Anne Vivien

    Registered addresses and corresponding companies
  • Williams, Anne

    Registered addresses and corresponding companies
    • icon of address Olympus House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 14
  • Williams, Anne Vivien
    British

    Registered addresses and corresponding companies
    • icon of address Meadow View Cottage, Calcot, Cheltenham, Gloucestershire, GL54 3JZ

      IIF 15 IIF 16 IIF 17
    • icon of address Bisley House, Falcon Close, Quedgeley, Gloucester, Gloucestershire, GL2 4LY

      IIF 18 IIF 19
    • icon of address Olympus House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 20
  • Williams, Anne Vivien
    British chartered accountant

    Registered addresses and corresponding companies
  • Williams, Anne Vivien
    born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympus House, Olympus Park, Quedgeley, Gloucester, Gloucestershire, GL2 4NF

      IIF 27
  • Williams, Anne Vivien
    British chartered accountant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow View Cottage, Calcot, Cheltenham, Gloucestershire, GL54 3JZ

      IIF 28 IIF 29 IIF 30
    • icon of address Bruton Knowles, Olympus House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 31
    • icon of address Olympus House, Bruton Knowles, Olympus House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 32
    • icon of address Olympus House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 33 IIF 34 IIF 35
  • Williams, Anne
    Welsh childcare and play officer born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arwelfa, Station Road, Y Falli, LL65 3EL, United Kingdom

      IIF 37
  • Williams, Anne Vivien
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 38
  • Anne Vivien Williams
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 39
child relation
Offspring entities and appointments
Active 3
  • 1
    ASSIANNT CYF - 2023-02-17
    icon of address Ty'n Cae, Waunfawr, Caernarfon, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -3,923 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address Olympus House Olympus Park, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar ~ dissolved
    IIF 16 - Secretary → ME
  • 3
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    BRUTON KNOWLES LIMITED - 2017-08-07
    icon of address Olympus House Olympus Park, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2007-12-11 ~ 2023-02-14
    IIF 30 - Director → ME
    icon of calendar 2007-12-11 ~ 2023-02-14
    IIF 17 - Secretary → ME
  • 2
    icon of address Olympus House Olympus Park, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2014-02-06 ~ 2023-02-14
    IIF 34 - Director → ME
    icon of calendar 2014-02-06 ~ 2023-02-14
    IIF 14 - Secretary → ME
  • 3
    BRUTON KNOWLES ESTATE AGENTS LIMITED - 2011-05-24
    QUAYSHELFCO 171 LIMITED - 1987-07-03
    icon of address Olympus House Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    220,982 GBP2024-06-30
    Officer
    icon of calendar 2009-07-01 ~ 2023-06-30
    IIF 35 - Director → ME
    icon of calendar 1992-11-21 ~ 2023-06-30
    IIF 20 - Secretary → ME
  • 4
    PRUDENTVIEW LIMITED - 1983-11-18
    icon of address 2 Paris Parklands, Railton Road, Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    7,251 GBP2021-09-30
    Officer
    icon of calendar 2014-05-01 ~ 2023-06-30
    IIF 13 - Secretary → ME
  • 5
    BRUTON KNOWLES LLP - 2023-10-11
    icon of address Olympus House Olympus Park, Quedgeley, Gloucester, Gloucestershire
    Active Corporate (4 parents)
    Current Assets (Company account)
    4,236,474 GBP2023-09-30
    Officer
    icon of calendar 2017-08-29 ~ 2023-06-30
    IIF 27 - LLP Designated Member → ME
  • 6
    BRUTON KNOWLES (2023) LIMITED - 2023-10-12
    JABING 2020 LIMITED - 2023-08-04
    icon of address Olympus House Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    967,422 GBP2024-09-30
    Officer
    icon of calendar 2020-02-25 ~ 2023-06-30
    IIF 33 - Director → ME
  • 7
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-04-04 ~ 2009-01-15
    IIF 28 - Director → ME
    icon of calendar 2007-02-08 ~ 2009-06-01
    IIF 22 - Secretary → ME
  • 8
    icon of address 1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-02-08 ~ 2010-06-23
    IIF 24 - Secretary → ME
  • 9
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-03-13 ~ 2010-10-31
    IIF 18 - Secretary → ME
  • 10
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-02-08 ~ 2010-10-31
    IIF 25 - Secretary → ME
  • 11
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-02-08 ~ 2010-10-31
    IIF 23 - Secretary → ME
  • 12
    ALTOLUSSO MANAGEMENT COMPANY LIMITED - 2004-01-28
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-02-08 ~ 2010-10-31
    IIF 6 - Secretary → ME
  • 13
    icon of address Green Lettings, Cameron House, The Green, Urchfont, Devizes, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2010-10-31
    IIF 5 - Secretary → ME
  • 14
    icon of address 134 Cheltenham Road, Gloucester
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-02-08 ~ 2011-02-21
    IIF 9 - Secretary → ME
  • 15
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2007-08-22
    IIF 10 - Secretary → ME
  • 16
    icon of address 46 Whitchurch Road, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-02-08 ~ 2010-10-31
    IIF 4 - Secretary → ME
  • 17
    icon of address Suite 3, H2 Offices, 2-10 Holton Road, Barry, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-02-08 ~ 2010-11-04
    IIF 1 - Secretary → ME
  • 18
    icon of address Bruton Knowles Olympus House, Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -26,177 GBP2024-06-30
    Officer
    icon of calendar 2020-09-30 ~ 2023-06-30
    IIF 32 - Director → ME
    icon of calendar 2020-09-30 ~ 2023-06-30
    IIF 11 - Secretary → ME
  • 19
    icon of address Bruton Knowles Olympus House, Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,105 GBP2024-06-30
    Officer
    icon of calendar 2020-09-30 ~ 2023-06-30
    IIF 31 - Director → ME
    icon of calendar 2020-09-30 ~ 2023-06-30
    IIF 12 - Secretary → ME
  • 20
    icon of address 2 Westfield Business Park, Barns Ground, Kenn, Clevedon, Avon
    Active Corporate (4 parents)
    Equity (Company account)
    44,432 GBP2023-12-31
    Officer
    icon of calendar 2007-10-17 ~ 2010-09-16
    IIF 7 - Secretary → ME
  • 21
    icon of address 61 / 62 Tredegar Street, Risca, Newport, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2010-08-16
    IIF 8 - Secretary → ME
  • 22
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-02-08 ~ 2010-10-31
    IIF 2 - Secretary → ME
  • 23
    icon of address Layzell Property Management Mitre Court, 45 Duke Street, Trowbridge, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-02-08 ~ 2010-11-30
    IIF 3 - Secretary → ME
  • 24
    icon of address Old Bablake, Hill Street, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    26 GBP2024-03-31
    Officer
    icon of calendar 2007-02-08 ~ 2009-01-23
    IIF 19 - Secretary → ME
  • 25
    icon of address Six Olton Bridge 245 Warwick Road, Solihull, West Midlands
    Active Corporate (9 parents)
    Equity (Company account)
    2,953 GBP2024-06-23
    Officer
    icon of calendar 2007-02-08 ~ 2007-08-21
    IIF 21 - Secretary → ME
  • 26
    JAMES & LISTER LEA LIMITED - 2018-11-13
    icon of address Olympus House Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-12-11 ~ 2023-02-14
    IIF 29 - Director → ME
    icon of calendar 2007-12-11 ~ 2023-02-14
    IIF 15 - Secretary → ME
  • 27
    WERG HALL MANAGEMENT COMPANY LIMITED - 2003-07-10
    icon of address Holly House, 37 Marsh Parade, Newcastle, England
    Active Corporate (4 parents)
    Equity (Company account)
    60,246 GBP2024-12-31
    Officer
    icon of calendar 2007-02-08 ~ 2008-11-01
    IIF 26 - 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.