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 Edward

    Related profiles found in government register
  • Williams, Anthony Edward
    British banker born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Penngrove 38 Dudsbury Avenue, Ferndown, Dorset, BH22 8DU

      IIF 1 IIF 2
    • Unit 1b, The Rose Estate, Osborn Way, Hook, Hampshire, RG27 9UT, England

      IIF 3
  • Williams, Anthony Edward
    British business man born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Pineapple Business Park, Pineapple Lane, Salway Ash, Bridport, Dorset, DT6 5DB, England

      IIF 4
  • Williams, Anthony Edward
    British company director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Penngrove 38 Dudsbury Avenue, Ferndown, Dorset, BH22 8DU

      IIF 5
    • Morris Lane, 31/33 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 6
  • Williams, Anthony Edward
    British director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Penngrove 38 Dudsbury Avenue, Ferndown, Dorset, BH22 8DU

      IIF 7
  • Williams, Anthony Edward
    British retired banker born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Long Cottage, Homington Road, Coombe Bissett, Salisbury, SP5 4LR, United Kingdom

      IIF 8
  • Williams, Anthony Edward
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Black Country House, Rounds Green Road, Oldbury, B69 2DG, United Kingdom

      IIF 9
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 10 IIF 11
    • 17, Lichfield Street, Walsall, WS1 1TU, England

      IIF 12
  • Williams, Anthony Edward
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 26, Church Street, Kidderminster, DY10 2AR, United Kingdom

      IIF 13
    • Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 14
    • Black Country House, Rounds Green Road, Oldbury, B69 2DG, United Kingdom

      IIF 15
    • Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 16 IIF 17 IIF 18
  • Williams, Anthony Edward
    British chartered surveyor born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estate Office, Little Acton Farm, Sneads Green, Droitwich, Worcestershire, WR9 0PZ, United Kingdom

      IIF 22
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 23
  • Williams, Anthony Edward
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Acton Farm, Sneads Green, Droitwich, Worcestershire, WR9 0PZ, England

      IIF 24 IIF 25
    • Little Acton Farm, Sneads Green, Droitwich, Worcestershire, WR9 0PZ, United Kingdom

      IIF 26
    • Little Acton Farm, Sneads Green, Droitwich Spa, Worcestershire, WR9 0PZ

      IIF 27
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 28 IIF 29
  • Williams, Anthony Edward
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 30
    • 17, Lichfield Street, Walsall, WS1 1TU, United Kingdom

      IIF 31
  • Williams, Anthony Edward
    British property consultant born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estate Office, Little Acton Farm, Sneads Green, Droitwich Spa, Worcs, WR9 0PZ, United Kingdom

      IIF 32
    • Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 33
  • Mr Anthony Edward Williams
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Morris Lane, 31/33 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 34
    • Long Cottage, Homington Road, Coombe Bissett, Salisbury, SP5 4LR, United Kingdom

      IIF 35
    • Long Cottage, Homington Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LR

      IIF 36
  • Mr Anthony Edward Williams
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Little Acton Farm, Sneads Green, Droitwich Spa, WR9 0PZ, United Kingdom

      IIF 37
    • 26, Church Street, Kidderminster, DY10 2AR, United Kingdom

      IIF 38
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 39
  • Williams, Anthony
    British none born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Orsett Road, Grays, Essex, RM17 5DS

      IIF 40
  • Williams, Anthony
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Trystan Edwards Place, Llwyfen Street, Georgetown, Merthyr Tyfil, CF47 8PW, Wales

      IIF 41
    • Lowenva, Maldon Road, Steeple, Southminster, CM0 7RN, United Kingdom

      IIF 42
    • Lowenva, Maldon Road, Steeple, Essex, CM0 7RN, United Kingdom

      IIF 43
  • Williams, Anthony

    Registered addresses and corresponding companies
    • 17, Orsett Road, Grays, Essex, RM17 5DS, United Kingdom

      IIF 44
  • Mr Anthony Williams
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lowenva, Maldon Road, Steeple, Southminster, CM0 7RN, United Kingdom

      IIF 45
  • Anthony Williams
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lowenva, Maldon Road, Steeple, Essex, CM0 7RN, United Kingdom

      IIF 46
  • Mr Anthony Edward Williams
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 25
  • 1
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,379 GBP2017-03-31
    Officer
    2011-05-24 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 2
    Lowenva Maldon Road, Steeple, Southminster, England
    Corporate (1 parent)
    Equity (Company account)
    1,562 GBP2024-03-31
    Officer
    2018-06-05 ~ now
    IIF 42 - director → ME
    Person with significant control
    2018-06-05 ~ 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
  • 3
    Morris Lane, 31/33 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-11-30 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    Black Country House, Rounds Green Road, Oldbury, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -7,362 GBP2015-05-31
    Officer
    2014-05-09 ~ dissolved
    IIF 14 - director → ME
  • 5
    16 Trystan Edwards Place Llwyfen Street, Georgetown, Merthyr Tydfil
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 41 - director → ME
  • 6
    ICEWILLS LIMITED - 2006-03-15
    Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    86,169 GBP2017-01-01 ~ 2017-12-31
    Officer
    2016-01-01 ~ dissolved
    IIF 18 - director → ME
  • 7
    GE2 LTD
    - now
    GOOLD ESTATES LIMITED - 2019-12-04
    W.A. GOOLD INVESTMENTS LIMITED - 2005-11-15
    W.A. GOOLD (NEWHALL STREET) LIMITED - 1997-06-16
    L.W. KRUCKER LIMITED - 1978-12-31
    Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,184,077 GBP2017-01-01 ~ 2017-12-31
    Officer
    2016-01-01 ~ now
    IIF 16 - director → ME
  • 8
    CANBURY INVESTMENTS LIMITED - 2021-12-06
    ANSONS 599 LIMITED - 2009-07-09
    Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    352,555 GBP2017-01-01 ~ 2017-12-31
    Officer
    2016-01-01 ~ now
    IIF 21 - director → ME
  • 9
    GOOLD ESTATES (MIDLAND ROAD) LIMITED - 2019-12-04
    Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -48,106 GBP2017-01-01 ~ 2017-12-31
    Officer
    2020-01-24 ~ now
    IIF 19 - director → ME
  • 10
    GOOLD ESTATES (WEDNESBURY) LIMITED - 2019-12-04
    Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    440,295 GBP2017-01-01 ~ 2017-12-31
    Officer
    2020-01-24 ~ now
    IIF 17 - director → ME
  • 11
    PROPERTY PLUS DEVELOPMENTS LIMITED - 2014-04-29
    Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    269,398 GBP2017-01-01 ~ 2017-12-31
    Officer
    2009-08-17 ~ now
    IIF 33 - director → ME
  • 12
    Black Country House, Rounds Green Road, Oldbury, United Kingdom
    Corporate (3 parents)
    Officer
    2018-11-07 ~ now
    IIF 15 - director → ME
  • 13
    Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Corporate (3 parents)
    Officer
    2023-09-22 ~ now
    IIF 30 - director → ME
  • 14
    G. ESTATES HOLDINGS LIMITED - 2019-12-05
    Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2020-01-24 ~ now
    IIF 20 - director → ME
  • 15
    LVG INVESTMENTS LIMITED - 2023-06-19
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    253,062 GBP2023-12-31
    Officer
    2018-04-24 ~ now
    IIF 29 - director → ME
  • 16
    IRONWOOD PROPERTY HOLDINGS LIMITED - 2022-05-24
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    469,137 GBP2023-12-31
    Officer
    2018-06-05 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 17
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,353,810 GBP2023-12-31
    Officer
    2022-05-13 ~ now
    IIF 28 - director → ME
  • 18
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    134,044 GBP2016-02-29
    Officer
    2011-04-05 ~ dissolved
    IIF 22 - director → ME
  • 19
    IRONWOOD ESTATE AGENTS LIMITED - 2012-08-30
    Little Acton Farm, Sneads Green, Droitwich, Worcestershire, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-29 ~ dissolved
    IIF 32 - director → ME
  • 20
    Little Acton Farm, Sneads Green, Droitwich Spa, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    61 GBP2021-12-31
    Officer
    2018-04-24 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-04-24 ~ 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
  • 21
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    77,303 GBP2023-12-31
    Officer
    2008-05-24 ~ now
    IIF 23 - director → ME
  • 22
    17 Orsett Road, Grays, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 40 - director → ME
    2011-05-24 ~ dissolved
    IIF 44 - secretary → ME
  • 23
    Long Cottage Homington Road, Coombe Bissett, Salisbury, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    307 GBP2024-01-31
    Officer
    2015-01-19 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    WESSEX VENTURE CAPITAL LIMITED - 2004-12-23
    Tim Mynott, Long Cottage Homington Road, Coombe Bissett, Salisbury, Wiltshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,192 GBP2019-07-31
    Officer
    1997-07-08 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    26 Church Street, Kidderminster, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-10-11 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    10 Wrens Court 48 Victoria Road, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    201 GBP2023-11-30
    Officer
    2012-03-22 ~ 2018-12-31
    IIF 26 - director → ME
  • 2
    GOOLD ESTATES (MIDLAND ROAD) LIMITED - 2019-12-04
    Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -48,106 GBP2017-01-01 ~ 2017-12-31
    Officer
    2013-08-02 ~ 2015-07-06
    IIF 31 - director → ME
  • 3
    GOOLD ESTATES (WEDNESBURY) LIMITED - 2019-12-04
    Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    440,295 GBP2017-01-01 ~ 2017-12-31
    Officer
    2015-07-03 ~ 2017-04-28
    IIF 12 - director → ME
  • 4
    HILLGROVE DEVELOPMENTS LIMITED - 2007-11-15
    HILLGROVE HOMES LIMITED - 1996-03-01
    LASHINGTON LIMITED - 1984-07-16
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,395,001 GBP2018-11-30
    Officer
    2012-03-22 ~ 2018-12-31
    IIF 25 - director → ME
  • 5
    CNRE LIMITED - 2007-11-19
    10 Wrens Court 48 Victoria Road, Sutton Coldfield, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,206,491 GBP2023-11-30
    Officer
    2012-03-22 ~ 2018-12-31
    IIF 24 - director → ME
  • 6
    LVG INVESTMENTS LIMITED - 2023-06-19
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    253,062 GBP2023-12-31
    Person with significant control
    2018-04-24 ~ 2021-04-20
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 7
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2009-02-09 ~ 2014-07-28
    IIF 27 - director → ME
  • 8
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-12-03 ~ 2021-04-01
    IIF 9 - director → ME
  • 9
    PINEAPPLE CRITERION LTD LIMITED - 2015-11-06
    PINEAPPLE RURAL CONSULTANCY LTD - 2015-11-05
    PINEAPPLE CRITERION LIMITED - 2011-05-31
    Pineapple Business Park Pineapple Business Park, Pineapple Lane, Salway Ash, Bridport, Dorset
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,977 GBP2016-04-30
    Officer
    2005-06-07 ~ 2011-06-01
    IIF 7 - director → ME
  • 10
    Unit 1b The Rose Estate, Osborn Way, Hook, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    979,872 GBP2023-12-31
    Officer
    2004-11-03 ~ 2014-08-08
    IIF 3 - director → ME
  • 11
    Pineapple Business Park Pineapple Lane, Salway Ash, Bridport, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ 2012-04-25
    IIF 4 - director → ME
  • 12
    Pineapple Business Park Pineapple Lane, Salwayash, Bridport, Dorset
    Dissolved corporate (1 parent)
    Officer
    2009-02-02 ~ 2012-10-26
    IIF 2 - director → ME
  • 13
    YATSA LTD
    - now
    PINEAPPLE RURAL LIMITED - 2011-12-28
    PINEAPPLE DEVELOPMENTS LIMITED - 2008-05-06
    Pineapple Business Park, Salway Ash, Bridport, Dorset
    Dissolved corporate (1 parent)
    Officer
    2002-07-04 ~ 2011-05-09
    IIF 1 - 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.