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 Edward Williams

    Related profiles found in government register
  • 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 1
    • Long Cottage, Homington Road, Coombe Bissett, Salisbury, SP5 4LR, United Kingdom

      IIF 2
    • Long Cottage, Homington Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LR

      IIF 3
  • 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 4
    • 26, Church Street, Kidderminster, DY10 2AR, United Kingdom

      IIF 5
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 6
  • 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 7
  • Williams, Anthony Edward
    British 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 banker born in April 1944

    Resident in England

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

      IIF 9 IIF 10
    • Unit 1b, The Rose Estate, Osborn Way, Hook, Hampshire, RG27 9UT, England

      IIF 11
  • 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 12
  • 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 13
    • Morris Lane, 31/33 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 14
  • 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 15
  • Williams, Anthony Edward
    British born in November 1978

    Resident in England

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

      IIF 16
    • Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 17 IIF 18 IIF 19
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 22
  • 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 23
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 24
    • 17, Lichfield Street, Walsall, WS1 1TU, England

      IIF 25
  • 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 26
    • Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 27
    • Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 28
  • Williams, Anthony Edward
    British 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 29 IIF 30
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 31 IIF 32 IIF 33
  • 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 34
  • 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 35 IIF 36
    • Little Acton Farm, Sneads Green, Droitwich, Worcestershire, WR9 0PZ, United Kingdom

      IIF 37
    • Little Acton Farm, Sneads Green, Droitwich Spa, Worcestershire, WR9 0PZ

      IIF 38
  • Williams, Anthony Edward
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Lichfield Street, Walsall, WS1 1TU, United Kingdom

      IIF 39
  • 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 40
child relation
Offspring entities and appointments 31
  • 1
    AWNM DEVELOPMENTS LTD
    07858029
    10 Wrens Court 48 Victoria Road, Sutton Coldfield, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    201 GBP2023-11-30
    Officer
    2012-03-22 ~ 2018-12-31
    IIF 37 - Director → ME
  • 2
    BOURNEMOUTH GP ENTERPRISES LTD
    13773202
    Morris Lane, 31/33 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    CANNOCK CHASE SPACE LIMITED
    09032650
    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 27 - Director → ME
  • 4
    GARDEN STREET DEVELOPMENTS LIMITED
    - now 05677575
    ICEWILLS LIMITED - 2006-03-15
    Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    86,169 GBP2017-01-01 ~ 2017-12-31
    Officer
    2016-01-01 ~ dissolved
    IIF 28 - Director → ME
  • 5
    GE2 LTD
    - now 01037487
    GOOLD ESTATES LIMITED
    - 2019-12-04 01037487 06772363
    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
    Active Corporate (16 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,184,077 GBP2017-01-01 ~ 2017-12-31
    Officer
    2016-01-01 ~ now
    IIF 17 - Director → ME
  • 6
    GOOLD ESTATES (BILSTON) LTD
    - now 06900871
    CANBURY INVESTMENTS LIMITED
    - 2021-12-06 06900871
    ANSONS 599 LIMITED - 2009-07-09
    Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    352,555 GBP2017-01-01 ~ 2017-12-31
    Officer
    2016-01-01 ~ now
    IIF 21 - Director → ME
  • 7
    GOOLD ESTATES (DEVELOPMENTS) LTD
    - now 08636094
    GOOLD ESTATES (MIDLAND ROAD) LIMITED
    - 2019-12-04 08636094
    Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -48,106 GBP2017-01-01 ~ 2017-12-31
    Officer
    2013-08-02 ~ 2015-07-06
    IIF 39 - Director → ME
    2020-01-24 ~ now
    IIF 19 - Director → ME
  • 8
    GOOLD ESTATES (INVESTMENTS) LTD
    - now 09669982
    GOOLD ESTATES (WEDNESBURY) LIMITED
    - 2019-12-04 09669982
    Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    440,295 GBP2017-01-01 ~ 2017-12-31
    Officer
    2015-07-03 ~ 2017-04-28
    IIF 25 - Director → ME
    2020-01-24 ~ now
    IIF 18 - Director → ME
  • 9
    GOOLD ESTATES (LAKESIDE) LIMITED
    - now 06992666
    PROPERTY PLUS DEVELOPMENTS LIMITED
    - 2014-04-29 06992666
    Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    269,398 GBP2017-01-01 ~ 2017-12-31
    Officer
    2009-08-17 ~ now
    IIF 29 - Director → ME
  • 10
    GOOLD ESTATES (SPRING ROAD) LIMITED
    11664071
    Black Country House, Rounds Green Road, Oldbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-11-07 ~ now
    IIF 16 - Director → ME
  • 11
    GOOLD ESTATES (STOURPORT) LIMITED
    15157075
    Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2023-09-22 ~ now
    IIF 30 - Director → ME
  • 12
    GOOLD ESTATES LTD
    - now 06772363 01037487
    G. ESTATES HOLDINGS LIMITED - 2019-12-05
    Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2020-01-24 ~ now
    IIF 20 - Director → ME
  • 13
    HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED
    - now 01066176
    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 (14 parents)
    Equity (Company account)
    -1,395,001 GBP2018-11-30
    Officer
    2012-03-22 ~ 2018-12-31
    IIF 36 - Director → ME
  • 14
    HILLGROVE DEVELOPMENTS LIMITED
    - now 05240041 01066176
    CNRE LIMITED - 2007-11-19
    10 Wrens Court 48 Victoria Road, Sutton Coldfield, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,240,625 GBP2024-11-30
    Officer
    2012-03-22 ~ 2018-12-31
    IIF 35 - Director → ME
  • 15
    HILLGROVE PROPERTY DEVELOPMENTS LIMITED
    - now 11324873
    LVG INVESTMENTS LIMITED
    - 2023-06-19 11324873
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    284,655 GBP2024-12-31
    Officer
    2018-04-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-04-24 ~ 2021-04-20
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 16
    HILLGROVE PROPERTY HOLDINGS LIMITED
    - now 11398685
    IRONWOOD PROPERTY HOLDINGS LIMITED
    - 2022-05-24 11398685
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    492,751 GBP2024-12-31
    Officer
    2018-06-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 17
    HILLGROVE PROPERTY INVESTMENTS LIMITED
    14106358
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,362,829 GBP2024-12-31
    Officer
    2022-05-13 ~ now
    IIF 31 - Director → ME
  • 18
    IRONWOOD INVESTMENTS LTD
    07592825
    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 34 - Director → ME
  • 19
    IRONWOOD LIMITED
    - now 08086425
    IRONWOOD ESTATE AGENTS LIMITED
    - 2012-08-30 08086425
    Little Acton Farm, Sneads Green, Droitwich, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-29 ~ dissolved
    IIF 40 - Director → ME
  • 20
    LVG DEVELOPMENTS LIMITED
    11325042
    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 24 - Director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    MILLFIELDS (STOURPORT) MANAGEMENT COMPANY LIMITED
    05190056
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2009-02-09 ~ 2014-07-28
    IIF 38 - Director → ME
  • 22
    NORTON & PROFFITT DEVELOPMENTS LIMITED
    03717397
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2018-12-03 ~ 2021-04-01
    IIF 23 - Director → ME
  • 23
    PINEAPPLE CRITERION LTD - now
    PINEAPPLE CRITERION LTD LIMITED - 2015-11-06
    PINEAPPLE RURAL CONSULTANCY LTD
    - 2015-11-05 05358432
    PINEAPPLE CRITERION LIMITED
    - 2011-05-31 05358432
    Pineapple Business Park Pineapple Business Park, Pineapple Lane, Salway Ash, Bridport, Dorset
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    15,977 GBP2016-04-30
    Officer
    2005-06-07 ~ 2011-06-01
    IIF 15 - Director → ME
  • 24
    PLASMA QUEST LIMITED
    03634644
    Unit 1b The Rose Estate, Osborn Way, Hook, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    800,979 GBP2024-12-31
    Officer
    2004-11-03 ~ 2014-08-08
    IIF 11 - Director → ME
  • 25
    PROPERTY PLUS CONSULTING LIMITED
    06003926
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    88,004 GBP2024-12-31
    Officer
    2008-05-24 ~ now
    IIF 33 - Director → ME
  • 26
    TPG WORLDWIDE LTD
    07383757
    Pineapple Business Park Pineapple Lane, Salway Ash, Bridport, Dorset, England
    Dissolved Corporate (6 parents)
    Officer
    2010-10-01 ~ 2012-04-25
    IIF 12 - Director → ME
  • 27
    WESSEX ENTREPRENEURS LIMITED
    06806893 09394479
    Pineapple Business Park Pineapple Lane, Salwayash, Bridport, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2009-02-02 ~ 2012-10-26
    IIF 10 - Director → ME
  • 28
    WESSEX ENTREPRENEURS LIMITED
    09394479 06806893
    Long Cottage Homington Road, Coombe Bissett, Salisbury, United Kingdom
    Active Corporate (4 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 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    WESSEX VENTURES LIMITED
    - now 03400433
    WESSEX VENTURE CAPITAL LIMITED
    - 2004-12-23 03400433
    Tim Mynott, Long Cottage Homington Road, Coombe Bissett, Salisbury, Wiltshire
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -11,192 GBP2019-07-31
    Officer
    1997-07-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    WYRE TALENT LIMITED
    12257319
    26 Church Street, Kidderminster, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-10-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
  • 31
    YATSA LTD - now
    PINEAPPLE RURAL LIMITED
    - 2011-12-28 03977463 06039500
    PINEAPPLE DEVELOPMENTS LIMITED
    - 2008-05-06 03977463 06039500
    Pineapple Business Park, Salway Ash, Bridport, Dorset
    Dissolved Corporate (10 parents)
    Officer
    2002-07-04 ~ 2011-05-09
    IIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.