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

James, Anthony William Searson

    Related profiles found in government register
  • 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
    • icon of address Streetly, Sutton, Coldfield, B74 3AN

      IIF 29
    • icon of address Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL, United Kingdom

      IIF 30
  • James, Anthony William Searson
    British company director born in September 1968

    Resident in United Kingdom

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

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • James, Anthony William Searson
    British accountant born in September 1968

    Resident in England

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

      IIF 33
    • icon of address 70, Grosvenor Street, London, W1K 3JP, England

      IIF 34
    • icon of address 70, Grosvenor Street, London, W1K 3JP, United Kingdom

      IIF 35
  • James, Anthony William Searson
    British company director born in September 1968

    Resident in England

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

      IIF 36
  • James, Anthony William Searson
    British united kingdom born in September 1968

    Resident in England

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

      IIF 37
  • Mr Anthony William Searson James
    British born in September 1968

    Resident in United Kingdom

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

      IIF 38
  • Mr Anthony Williams
    British born in September 1968

    Resident in United Kingdom

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

      IIF 39
  • James, Anthony William Searson
    British chartered accountant born in September 1968

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

      IIF 40
  • James, Anthony William Searson
    British chartered accountant

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

      IIF 41
  • James, Anthony Robert Darius
    British company director born in September 1968

    Resident in England

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

      IIF 42
  • Mr Anthony Williams
    British born in September 1968

    Resident in England

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

      IIF 43
    • icon of address 21, Boundary Road, Chatham, Chatham, ME4 6TS

      IIF 44
    • icon of address 21 Boundary Road, Chatham, ME4 6TS

      IIF 45
  • James, Anthony Robert
    British director born in September 1968

    Resident in England

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

      IIF 46
    • icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, FY3 8LZ, England

      IIF 47
    • icon of address 288, Oxford Road, Gomersal, Cleckheaton, BD19 4PY, United Kingdom

      IIF 48
  • Mr Anthony Robert James
    British born in September 1968

    Resident in England

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

      IIF 49
    • icon of address 288, Oxford Road, Gomersal, Cleckheaton, BD19 4PY, United Kingdom

      IIF 50
  • Williams, Anthony
    British company director born in September 1968

    Resident in England

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

      IIF 51
  • Williams, Anthony
    British director born in September 1968

    Resident in England

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

      IIF 52
  • Williams, Anthony
    British it consultant born in September 1968

    Resident in England

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

      IIF 53
    • icon of address 21 Boundary Road, Chatham, ME4 6TS

      IIF 54
  • Williams, Anthony
    British web designer born in September 1968

    Resident in England

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

      IIF 55
  • Anthony Robert Darius James
    British born in September 1968

    Resident in England

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

      IIF 56
  • Willliams, Anthony

    Registered addresses and corresponding companies
    • icon of address 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
    icon of address Unit 3 Dargan Industrial Park, 60-84 Dargan Crescent, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,040,670 GBP2024-12-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 38 - Has significant influence or controlOE
  • 3
    icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,247,050 GBP2024-03-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    DEVA HOLDINGS LIMITED - 2008-02-28
    TRUSHELFCO (NO.2452) LIMITED - 1998-12-01
    icon of address 70 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 13 - Director → ME
  • 5
    WHEATSHEAF INVESTMENTS - 2008-02-28
    icon of address The Quarry Hill Road, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2014-11-01 ~ dissolved
    IIF 30 - Director → ME
  • 7
    WHEATSHEAF INVESTMENTS LIMITED - 2016-08-01
    GROSVENOR INTERNATIONAL ESTATES PROPERTIES LIMITED - 1999-10-12
    DEVA GROUP LIMITED - 2008-02-28
    WHEATSHEAF GROUP LIMITED - 2022-07-26
    icon of address 70 Grosvenor Street, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address Pirbright House, Chapel Lane, Bagshot, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 46 - Director → ME
  • 9
    icon of address 21 Boundary Road, Chatham, Chatham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 70 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address 70 Grosvenor Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-11 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address The Quarry Hill Road, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 5 - Director → ME
  • 14
    GROSVENOR TRUST FINANCE COMPANY - 2016-04-29
    icon of address The Quarry, Hill Road, Eccleston, Chester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 33 - Director → ME
  • 15
    GROSVENOR FOOD & AGTECH LIMITED - 2022-07-26
    icon of address 70 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 17 - Director → ME
  • 16
    GROSVENOR SIXTY LIMITED - 2008-07-28
    icon of address The Quarry Hill Road, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 7 - Director → ME
  • 17
    WHEATSHEAF GROUP LIMITED - 2016-08-01
    icon of address 70 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 8 - 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
    icon of address The Quarry, Hill Road, Eccleston, Chester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address 21 Boundary Road, Chatham
    Active Corporate (1 parent)
    Equity (Company account)
    203,883 GBP2023-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 30 Exchange Apartments, 41 Sparkes Close, Bromley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2018-03-31
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2010-03-29 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 39 - Has significant influence or controlOE
Ceased 25
  • 1
    GROSVENOR FIVE LIMITED - 2001-10-09
    icon of address 70 Grosvenor Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 27 - Director → ME
  • 2
    icon of address 288 Oxford Road, Gomersal, Cleckheaton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,496 GBP2024-04-30
    Officer
    icon of calendar 2016-02-26 ~ 2021-03-30
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-30
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Eaton Estate Office Eaton Park, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-04 ~ 2021-12-23
    IIF 4 - Director → ME
  • 4
    GROSVENOR NINETEEN LIMITED - 2002-08-13
    GROSVENOR ACQUISITIONS HOLDINGS LIMITED - 2004-01-09
    GROSVENOR GROUP HOLDINGS LIMITED - 2025-03-03
    icon of address 70 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 23 - Director → ME
  • 5
    GROSVENOR SIXTY TWO LIMITED - 2012-04-05
    icon of address 70 Grosvenor Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-02 ~ 2013-09-12
    IIF 15 - Director → ME
  • 6
    GROSVENOR ESTATE INTERNATIONAL DEVELOPMENTS - 2025-03-03
    icon of address 70 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 22 - Director → ME
  • 7
    GROSVENOR ESTATE INTERNATIONAL PROPERTIES - 2025-03-03
    icon of address 70 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 20 - Director → ME
  • 8
    GROSVENOR EUROPEAN PROPERTIES LIMITED - 2025-03-03
    icon of address 70 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 10 - Director → ME
  • 9
    icon of address 70 Grosvenor Street, London
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 12 - Director → ME
  • 10
    B.H. NINE COMPANY LIMITED - 1978-12-31
    GROSVENOR INVESTMENT MANAGEMENT LIMITED - 1993-03-30
    GROSVENOR INVESTMENTS LIMITED - 1992-01-01
    icon of address 70 Grosvenor Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 24 - Director → ME
  • 11
    icon of address Aldford Hall Farm Chester Road, Aldford, Chester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-11 ~ 2020-12-23
    IIF 1 - Director → ME
  • 12
    FARMBASE LIMITED - 2012-06-29
    icon of address Eaton Estate Office Eaton Park, Eccleston, Chester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2021-12-23
    IIF 3 - Director → ME
  • 13
    GROSVENOR TECHNOPOLE MANAGEMENT LIMITED - 2009-12-06
    TRUSHELFCO (NO.2725) LIMITED - 2000-11-21
    icon of address Eaton Estate Office, Eccleston, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-16 ~ 2021-12-23
    IIF 2 - Director → ME
  • 14
    GROSVENOR SIXTY FOUR LIMITED - 2011-05-19
    GROSVENOR INVESTMENTS UK LIMITED - 2014-05-29
    icon of address 70 Grosvenor Street, London
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2011-05-17 ~ 2013-09-12
    IIF 28 - Director → ME
  • 15
    GROSVENOR INTERNATIONAL INVESTMENTS LIMITED - 2014-05-29
    icon of address 70 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 11 - Director → ME
  • 16
    GROSVENOR SIX LIMITED - 2001-10-17
    GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED - 2025-03-03
    icon of address 70 Grosvenor Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 14 - Director → ME
  • 17
    TRUSHELFCO (NO.2003) LIMITED - 1994-05-09
    icon of address 70 Grosvenor Street, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 18 - Director → ME
  • 18
    GROSVENOR ESTATE STAFF SPORTS AND SOCIAL CLUB LIMITED - 1986-10-30
    icon of address 70 Grosvenor Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 9 - Director → ME
  • 19
    icon of address 15 Canada Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 21 - Director → ME
  • 20
    icon of address 70 Grosvenor Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 26 - Director → ME
  • 21
    icon of address Streetly, Sutton, Coldfield
    Active Corporate (15 parents)
    Equity (Company account)
    801,852 GBP2024-06-30
    Officer
    icon of calendar 1995-11-25 ~ 2001-11-24
    IIF 40 - Director → ME
    icon of calendar 2002-11-25 ~ 2014-11-22
    IIF 29 - Director → ME
    icon of calendar 2005-11-26 ~ 2014-11-22
    IIF 41 - Secretary → ME
  • 22
    RISTEM LIMITED - 1995-01-25
    icon of address 70 Grosvenor Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    42,906,704 GBP2023-12-31
    Officer
    icon of calendar 2012-12-31 ~ 2013-09-12
    IIF 25 - Director → ME
  • 23
    OZONE PURIFICATION LIMITED - 2016-05-11
    OZOFRESH LIMITED - 2012-07-31
    icon of address 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
    icon of calendar 2020-06-19 ~ 2021-10-11
    IIF 31 - Director → ME
  • 24
    icon of address 37a Cuxton Road, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-04-23 ~ 2022-12-31
    IIF 53 - Director → ME
    icon of calendar 2019-05-23 ~ 2019-08-30
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2023-12-31
    IIF 43 - 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
    icon of address The Quarry, Hill Road, Eccleston, Chester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2013-09-12
    IIF 16 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.