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

Anstee, William Jonathan

    Related profiles found in government register
  • Anstee, William Jonathan
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Georges Industrial Estate, St. Andrews Road, Avonmouth, Bristol, BS11 9HS

      IIF 1 IIF 2 IIF 3
  • Anstee, William Jonathan
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 St Georges Ind Est, St Andrews Road, Avonmouth, Bristol, BS11 9HS

      IIF 4
    • icon of address Unit 1, St Georges Industrial Estate, Avonmouth, Bristol

      IIF 5
    • icon of address Unit 1, St Georges Industrial Estate, St. Andrews Road, Avonmouth, Bristol, BS11 9HS, England

      IIF 6
    • icon of address Unit 1 St.georges Ind Est, St.andrews Road, Avonmouth, Bristol, BS11 9HS

      IIF 7
    • icon of address Unit 1 St George's Ind. Estate, Saint Andrews Road, Avonmouth, Bristol, Avon, BS11 9HS

      IIF 8
    • icon of address Milverton House, Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DB

      IIF 9
  • Anstee, William Jonathan
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Saint Georges Industrial, Estate Saint Andrews Road, Avonmouth, Bristol, BS11 9HS

      IIF 10
    • icon of address Unit 1, St Georges Industrial Estate, Avonmouth, Bristol, BS11 9HS, United Kingdom

      IIF 11
    • icon of address Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire, GL10 3RF, England

      IIF 12 IIF 13 IIF 14
  • Anstee, John William
    British director born in January 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Bramble Drive, Sneyd Park, Bristol, Avon, BS9 1RE

      IIF 16
  • Anstee, William Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address St. Georges Industrial Estate, St. Andrews Road, Avonmouth, Bristol, BS11 9HS

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 1 St George's Ind. Estate, Saint Andrews Road, Avonmouth, Bristol, Avon, BS11 9HS

      IIF 20
    • icon of address Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire, GL10 3RF, England

      IIF 21
  • Anstee, William Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 1 Saint Georges Industrial, Estate Saint Andrews Road, Avonmouth, Bristol, BS11 9HS

      IIF 22
    • icon of address Unit 1 St Georges Ind Est, St Andrews Road, Avonmouth, Bristol, BS11 9HS

      IIF 23
    • icon of address Unit 1, St Georges Industrial Estate, Avonmouth, Bristol

      IIF 24
    • icon of address Unit 1, St Georges Industrial Estate, St. Andrews Road, Avonmouth, Bristol, BS11 9HS, England

      IIF 25
    • icon of address Unit 1 St.georges Ind Est, St.andrews Road, Avonmouth, Bristol, BS11 9HS

      IIF 26
    • icon of address Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire, GL10 3RF, England

      IIF 27 IIF 28 IIF 29
  • Mr William Jonathan Anstee
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anstee & Ware Group Ltd, Bondsmill Estate, Bristol Road, Stonehouse, GL10 3RF, England

      IIF 30
    • icon of address Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire, GL10 3RF

      IIF 31 IIF 32
    • icon of address Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire, GL10 3RF, England

      IIF 33 IIF 34
  • Mr John William Anstee
    British born in January 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion Dockside Building, Hanover Place, Bristol, BS1 6UT

      IIF 35
  • Anstee, John William
    British company director born in January 1935

    Resident in England

    Registered addresses and corresponding companies
  • Anstee, John William
    British director born in January 1935

    Resident in England

    Registered addresses and corresponding companies
  • Anstee, John William
    British

    Registered addresses and corresponding companies
    • icon of address 16 Bramble Drive, Sneyd Park, Bristol, Avon, BS9 1RE

      IIF 44
  • Anstee, John William
    British company director

    Registered addresses and corresponding companies
    • icon of address 16 Bramble Drive, Sneyd Park, Bristol, Avon, BS9 1RE

      IIF 45
  • Anstee, John William
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Bramble Drive, Sneyd Park, Bristol, Avon, BS9 1RE

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    A.W. FLOWTEK LIMITED - 1994-08-19
    icon of address Unit 1 St.georges Ind Est, St.andrews Road, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-08 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 1993-11-08 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    PUMPBOND LIMITED - 1993-06-02
    icon of address St Georges Industrial Estate, St Andrews Road, Avonmouth, Bristol.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-15 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 1994-04-28 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    icon of address Unit 1, St Georges Industrial Estate, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-19 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2000-09-19 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    icon of address Unit 1 St George's Ind. Estate, Saint Andrews Road, Avonmouth, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-07 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2000-07-28 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    ELECTRICAL REPAIR COMPANY (WALES) LIMITED - 1999-04-08
    EPMS REWINDS LIMITED - 1996-04-02
    icon of address Unit 1 St Georges Ind Est, St Andrews Road, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-25 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 1995-02-24 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    A W PROPERTY LIMITED - 2018-04-24
    VELOCITY 338 LIMITED - 2007-02-19
    icon of address Anstee Coil Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    8,055,192 GBP2023-12-31
    Officer
    icon of calendar 2007-02-06 ~ now
    IIF 14 - Director → ME
    icon of calendar 2007-02-06 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ANSTEE & WARE GROUP LIMITED - 2018-04-07
    icon of address Anstee Coil Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,005,158 GBP2023-12-31
    Officer
    icon of calendar 1998-02-06 ~ now
    IIF 12 - Director → ME
    icon of calendar 1998-02-06 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Anstee Coil Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    37,066 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    626,167 GBP2024-03-31
    Officer
    icon of calendar 1999-05-17 ~ now
    IIF 40 - Director → ME
  • 10
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    191,447 GBP2024-03-31
    Officer
    icon of calendar 1998-11-30 ~ now
    IIF 16 - Director → ME
  • 11
    A.W. TECHNICOM LIMITED - 1999-06-29
    icon of address St. Georges Industrial Estate, St. Andrews Road, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 1994-04-28 ~ dissolved
    IIF 17 - Secretary → ME
  • 12
    VELOCITY 340 LIMITED - 2007-03-14
    icon of address Anstee Coil Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    221,000 GBP2023-12-31
    Officer
    icon of calendar 2007-02-06 ~ now
    IIF 13 - Director → ME
    icon of calendar 2007-02-06 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SCOTT MECHANICAL ENGINEERING LIMITED - 2001-05-29
    SOLCOURT LIMITED - 1994-02-07
    icon of address Anstee Coil Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    937,397 GBP2023-12-31
    Officer
    icon of calendar 1994-04-28 ~ now
    IIF 15 - Director → ME
    icon of calendar 1994-04-28 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    WATTS & SHEPHERD LIMITED - 1998-04-27
    icon of address Unit 1 Saint Georges Industrial, Estate Saint Andrews Road, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-21 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2001-12-21 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 10
  • 1
    A.W. FLOWTEK LIMITED - 1994-08-19
    icon of address Unit 1 St.georges Ind Est, St.andrews Road, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-08 ~ 1998-10-16
    IIF 43 - Director → ME
  • 2
    PUMPBOND LIMITED - 1993-06-02
    icon of address St Georges Industrial Estate, St Andrews Road, Avonmouth, Bristol.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-15 ~ 1998-10-16
    IIF 37 - Director → ME
    icon of calendar 1991-03-15 ~ 1994-04-28
    IIF 45 - Secretary → ME
  • 3
    ELECTRICAL REPAIR COMPANY (WALES) LIMITED - 1999-04-08
    EPMS REWINDS LIMITED - 1996-04-02
    icon of address Unit 1 St Georges Ind Est, St Andrews Road, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-25 ~ 1998-10-16
    IIF 39 - Director → ME
    icon of calendar 1994-04-13 ~ 1995-02-24
    IIF 46 - Secretary → ME
  • 4
    ANSTEE & WARE GROUP LIMITED - 2018-04-07
    icon of address Anstee Coil Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,005,158 GBP2023-12-31
    Officer
    icon of calendar 1998-02-06 ~ 1998-10-16
    IIF 41 - Director → ME
  • 5
    icon of address 16a Druid Stoke Avenue, Stoke Bishop, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 1997-07-26 ~ 2001-08-04
    IIF 9 - Director → ME
  • 6
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    626,167 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-04 ~ 2019-09-30
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    A.W. TECHNICOM LIMITED - 1999-06-29
    icon of address St. Georges Industrial Estate, St. Andrews Road, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-01 ~ 1998-10-16
    IIF 36 - Director → ME
  • 8
    A W HOLDING COMPANY LIMITED - 2017-10-02
    VELOCITY 339 LIMITED - 2007-03-05
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-06 ~ 2015-10-08
    IIF 6 - Director → ME
    icon of calendar 2007-02-06 ~ 2015-10-08
    IIF 25 - Secretary → ME
  • 9
    ANSTEE & WARE LIMITED - 2017-10-02
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-10-16
    IIF 38 - Director → ME
    icon of calendar ~ 2015-10-08
    IIF 2 - Director → ME
    icon of calendar ~ 1994-04-28
    IIF 44 - Secretary → ME
    icon of calendar 1994-04-28 ~ 2015-10-08
    IIF 18 - Secretary → ME
  • 10
    SCOTT MECHANICAL ENGINEERING LIMITED - 2001-05-29
    SOLCOURT LIMITED - 1994-02-07
    icon of address Anstee Coil Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    937,397 GBP2023-12-31
    Officer
    icon of calendar 1994-02-07 ~ 1998-10-17
    IIF 42 - Director → ME
    icon of calendar 1994-02-07 ~ 1994-04-28
    IIF 47 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.