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 United Kingdom

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

      IIF 1
  • 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 2
  • 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 3
  • 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 4
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5 IIF 6
  • 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 7
    • 24, Century Way, Bromley, Kent, BR3 1BY, England

      IIF 8
    • 30 Exchange Apartments, 41 Sparkes Close, Bromley, BR2 9EX, England

      IIF 9
  • 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 38
    • Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL, United Kingdom

      IIF 39
  • 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 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • 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 42
  • 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 43
    • 20-22 Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 44
  • 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 45
  • 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 46
    • 288, Oxford Road, Gomersal, Cleckheaton, BD19 4PY, United Kingdom

      IIF 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
    • 70, Grosvenor Street, London, W1K 3JP, England

      IIF 55
    • 70, Grosvenor Street, London, W1K 3JP, United Kingdom

      IIF 56
  • 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 57
  • 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 58
  • 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 59
    • C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, FY3 8LZ, England

      IIF 60
    • 288, Oxford Road, Gomersal, Cleckheaton, BD19 4PY, United Kingdom

      IIF 61
  • James, Anthony William Searson
    British chartered accountant born in September 1968

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

      IIF 62
  • 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 63
  • James, Anthony William Searson
    British chartered accountant

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

      IIF 64
  • 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 65
  • 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 66
  • 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 67
    • 30 Exchange Apartments, 41 Sparkes Close, Bromley, BR2 9EX, England

      IIF 68
  • 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 69
  • 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 70
  • 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 71
  • 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 72
  • 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 73
  • 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 74
  • 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 75
  • Williams, Anthony
    born in July 1993

    Resident in England

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

      IIF 76
  • Williams, Anthony

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

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

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

      IIF 79
  • Willliams, Anthony

    Registered addresses and corresponding companies
    • 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
    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 71 - director → ME
    2021-11-25 ~ now
    IIF 79 - secretary → ME
    Person with significant control
    2021-11-25 ~ now
    IIF 45 - 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 57 - 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 41 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 42 - 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 60 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 51 - director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - 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 74 - director → ME
    2017-08-21 ~ dissolved
    IIF 77 - secretary → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    2016-04-19 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - 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 75 - director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-09 ~ dissolved
    IIF 52 - director → ME
    2019-09-09 ~ dissolved
    IIF 78 - secretary → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - 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 22 - 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 15 - 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 39 - 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 28 - director → ME
  • 13
    44 Grasmere Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 72 - director → ME
  • 14
    Pirbright House, Chapel Lane, Bagshot, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 59 - 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 65 - director → ME
    Person with significant control
    2022-08-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 63 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 17
    70 Grosvenor Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2017-07-06 ~ now
    IIF 56 - director → ME
  • 18
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-22 ~ dissolved
    IIF 73 - 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 50 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    70 Grosvenor Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2023-03-11 ~ dissolved
    IIF 55 - director → ME
  • 21
    145-157 St. John Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 49 - director → ME
  • 22
    The Quarry Hill Road, Eccleston, Chester, England
    Dissolved corporate (5 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 14 - 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 54 - 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 26 - 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 16 - director → ME
  • 26
    WHEATSHEAF GROUP LIMITED - 2016-08-01
    70 Grosvenor Street, London, England
    Corporate (4 parents)
    Officer
    2016-07-25 ~ now
    IIF 17 - 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 58 - 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 53 - director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 29
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 48 - 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 68 - director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - 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 66 - director → ME
    2010-03-29 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 1 - 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 36 - 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 61 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-30
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - 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 13 - director → ME
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Corporate (8 parents)
    Officer
    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
    70 Grosvenor Street, London
    Corporate (5 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 32 - 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 24 - 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 31 - 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 29 - 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 19 - director → ME
  • 10
    70 Grosvenor Street, London
    Corporate (7 parents, 15 offsprings)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 21 - 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 33 - director → ME
  • 12
    Aldford Hall Farm Chester Road, Aldford, Chester
    Corporate (6 parents)
    Officer
    2017-05-11 ~ 2020-12-23
    IIF 10 - 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 12 - 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 11 - 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 37 - 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 20 - 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 23 - 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 27 - 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 18 - director → ME
  • 20
    15 Canada Square, London
    Dissolved corporate (7 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 30 - director → ME
  • 21
    70 Grosvenor Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 35 - 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 38 - director → ME
    1995-11-25 ~ 2001-11-24
    IIF 62 - director → ME
    2005-11-26 ~ 2014-11-22
    IIF 64 - 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 34 - 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 40 - 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 69 - director → ME
    2020-04-23 ~ 2022-12-31
    IIF 67 - director → ME
    Person with significant control
    2019-05-23 ~ 2023-12-31
    IIF 8 - 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 25 - 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.