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 Williams

    Related profiles found in government register
  • Mr Anthony Williams
    British born in September 1968

    Resident in England

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

      IIF 1
    • 21, Boundary Road, Chatham, Chatham, ME4 6TS

      IIF 2
    • 21 Boundary Road, Chatham, ME4 6TS

      IIF 3
  • 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 4
    • 288, Oxford Road, Gomersal, Cleckheaton, BD19 4PY, United Kingdom

      IIF 5
  • 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 6
  • James, Anthony William Searson
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 70, Grosvenor Street, London, W1K 3JP, United Kingdom

      IIF 7
  • 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 8
    • 70, Grosvenor Street, London, W1K 3JP, England

      IIF 9
  • 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 10
  • 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 11
  • James, Anthony Robert
    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 12
  • 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 13
    • 288, Oxford Road, Gomersal, Cleckheaton, BD19 4PY, United Kingdom

      IIF 14
  • James, Anthony Robert Darius
    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 15
  • Williams, Anthony
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21, Boundary Road, Chatham, Chatham, ME4 6TS

      IIF 16
    • 21 Boundary Road, Chatham, ME4 6TS

      IIF 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • James, Anthony William Searson
    British chartered accountant born in September 1968

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

      IIF 22
  • James, Anthony William Searson
    British chartered accountant

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

      IIF 23
  • James, Anthony William Searson
    British born in September 1968

    Resident in United Kingdom

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

      IIF 24
    • 70, Grosvenor Street, London, W1K 3JP, England

      IIF 25
    • 70, Grosvenor Street, London, W1K 3JP, United Kingdom

      IIF 26 IIF 27 IIF 28
  • 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 53
    • Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL, United Kingdom

      IIF 54
  • 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 55
  • 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 56
  • Willliams, Anthony

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

      IIF 57
child relation
Offspring entities and appointments
Active 20
  • 1
    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 10 - Director → ME
  • 2
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,040,670 GBP2024-12-31
    Officer
    2021-11-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 56 - Has significant influence or controlOE
  • 3
    C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,247,050 GBP2024-03-31
    Officer
    2015-01-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DEVA HOLDINGS LIMITED - 2008-02-28
    TRUSHELFCO (NO.2452) LIMITED - 1998-12-01
    70 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2017-05-09 ~ now
    IIF 26 - Director → ME
  • 5
    WHEATSHEAF INVESTMENTS - 2008-02-28
    The Quarry Hill Road, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 34 - Director → ME
  • 6
    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 54 - Director → ME
  • 7
    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
    Active Corporate (15 parents, 12 offsprings)
    Officer
    2017-05-09 ~ now
    IIF 28 - Director → ME
  • 8
    Pirbright House, Chapel Lane, Bagshot, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 13 - Director → ME
  • 9
    21 Boundary Road, Chatham, Chatham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-08-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2024-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    70 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-07-06 ~ now
    IIF 7 - Director → ME
  • 12
    70 Grosvenor Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-03-11 ~ dissolved
    IIF 9 - Director → ME
  • 13
    The Quarry Hill Road, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 33 - Director → ME
  • 14
    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 8 - Director → ME
  • 15
    GROSVENOR FOOD & AGTECH LIMITED - 2022-07-26
    70 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-06-28 ~ now
    IIF 27 - Director → ME
  • 16
    GROSVENOR SIXTY LIMITED - 2008-07-28
    The Quarry Hill Road, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 35 - Director → ME
  • 17
    WHEATSHEAF GROUP LIMITED - 2016-08-01
    70 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    2016-07-25 ~ now
    IIF 25 - Director → ME
  • 18
    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 11 - Director → ME
  • 19
    21 Boundary Road, Chatham
    Active Corporate (1 parent)
    Equity (Company account)
    203,883 GBP2023-08-31
    Officer
    2021-08-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 20
    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 18 - Director → ME
    2010-03-29 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 6 - Has significant influence or controlOE
Ceased 25
  • 1
    GROSVENOR FIVE LIMITED - 2001-10-09
    70 Grosvenor Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 51 - Director → ME
  • 2
    288 Oxford Road, Gomersal, Cleckheaton, United Kingdom
    Active 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 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Eaton Estate Office Eaton Park, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    2017-09-04 ~ 2021-12-23
    IIF 32 - Director → ME
  • 4
    GROSVENOR GROUP HOLDINGS LIMITED - 2025-03-03
    GROSVENOR ACQUISITIONS HOLDINGS LIMITED - 2004-01-09
    GROSVENOR NINETEEN LIMITED - 2002-08-13
    70 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 47 - Director → ME
  • 5
    GROSVENOR SIXTY TWO LIMITED - 2012-04-05
    70 Grosvenor Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2012-04-02 ~ 2013-09-12
    IIF 41 - Director → ME
  • 6
    GROSVENOR ESTATE INTERNATIONAL DEVELOPMENTS - 2025-03-03
    70 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 46 - Director → ME
  • 7
    GROSVENOR ESTATE INTERNATIONAL PROPERTIES - 2025-03-03
    70 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 44 - Director → ME
  • 8
    GROSVENOR EUROPEAN PROPERTIES LIMITED - 2025-03-03
    70 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 37 - Director → ME
  • 9
    70 Grosvenor Street, London
    Active Corporate (7 parents, 15 offsprings)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 39 - Director → ME
  • 10
    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
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 48 - Director → ME
  • 11
    Aldford Hall Farm Chester Road, Aldford, Chester
    Active Corporate (6 parents)
    Officer
    2017-05-11 ~ 2020-12-23
    IIF 29 - Director → ME
  • 12
    FARMBASE LIMITED - 2012-06-29
    Eaton Estate Office Eaton Park, Eccleston, Chester, England
    Active Corporate (4 parents)
    Officer
    2018-04-10 ~ 2021-12-23
    IIF 31 - Director → ME
  • 13
    GROSVENOR TECHNOPOLE MANAGEMENT LIMITED - 2009-12-06
    TRUSHELFCO (NO.2725) LIMITED - 2000-11-21
    Eaton Estate Office, Eccleston, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-08-16 ~ 2021-12-23
    IIF 30 - Director → ME
  • 14
    GROSVENOR INVESTMENTS UK LIMITED - 2014-05-29
    GROSVENOR SIXTY FOUR LIMITED - 2011-05-19
    70 Grosvenor Street, London
    Active Corporate (10 parents, 9 offsprings)
    Officer
    2011-05-17 ~ 2013-09-12
    IIF 52 - Director → ME
  • 15
    GROSVENOR INTERNATIONAL INVESTMENTS LIMITED - 2014-05-29
    70 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 38 - Director → ME
  • 16
    GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED - 2025-03-03
    GROSVENOR SIX LIMITED - 2001-10-17
    70 Grosvenor Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 40 - Director → ME
  • 17
    TRUSHELFCO (NO.2003) LIMITED - 1994-05-09
    70 Grosvenor Street, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 43 - Director → ME
  • 18
    GROSVENOR ESTATE STAFF SPORTS AND SOCIAL CLUB LIMITED - 1986-10-30
    70 Grosvenor Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 36 - Director → ME
  • 19
    15 Canada Square, London
    Dissolved Corporate (7 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 45 - Director → ME
  • 20
    70 Grosvenor Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 50 - Director → ME
  • 21
    Streetly, Sutton, Coldfield
    Active Corporate (15 parents)
    Equity (Company account)
    801,852 GBP2024-06-30
    Officer
    1995-11-25 ~ 2001-11-24
    IIF 22 - Director → ME
    2002-11-25 ~ 2014-11-22
    IIF 53 - Director → ME
    2005-11-26 ~ 2014-11-22
    IIF 23 - Secretary → ME
  • 22
    RISTEM LIMITED - 1995-01-25
    70 Grosvenor Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    42,906,704 GBP2023-12-31
    Officer
    2012-12-31 ~ 2013-09-12
    IIF 49 - Director → ME
  • 23
    OZONE PURIFICATION LIMITED - 2016-05-11
    OZOFRESH LIMITED - 2012-07-31
    Unit 29, Chancerygate Business Centre, Langford Lane, Kidlington, Oxford, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,520,787 GBP2024-12-31
    Officer
    2020-06-19 ~ 2021-10-11
    IIF 55 - Director → ME
  • 24
    37a Cuxton Road, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2019-05-23 ~ 2019-08-30
    IIF 20 - Director → ME
    2020-04-23 ~ 2022-12-31
    IIF 19 - Director → ME
    Person with significant control
    2019-05-23 ~ 2023-12-31
    IIF 1 - Has significant influence or control OE
  • 25
    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 42 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.