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 Sangster

    Related profiles found in government register
  • Mr Anthony Edward Sangster
    British born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, The Close, Spittal, Haverfordwest, Pembrokeshire, SA62 5QH, Wales

      IIF 1
    • 1, The Close, Spittal, Haverfordwest, SA62 5QH, Wales

      IIF 2
  • Sangster, Anthony Edward
    British ceo mh port authority (ret) born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 The Close, Spittal, Haverfordwest, Pembrokeshire, SA62 5QH, United Kingdom

      IIF 3
  • Sangster, Anthony Edward
    British chief executive born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 The Close, Spittal, Haverfordwest, Pembrokeshire, SA62 5QH

      IIF 4 IIF 5
  • Sangster, Anthony Edward
    British company director born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, The Close, Spittal, Haverfordwest, SA62 5QH, Wales

      IIF 6
  • Sangster, Anthony Edward
    British director born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, The Close, Spittal, Haverfordwest, Pembrokeshire, SA62 5QH, United Kingdom

      IIF 7
    • 1, The Close, Spittal, Haverfordwest, Pembrokeshire, SA62 5QH, Wales

      IIF 8
  • Sangster, Anthony Edward
    British general manager born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 The Close, Spittal, Haverfordwest, Pembrokeshire, SA62 5QH

      IIF 9
  • Sangster, Anthony Edward
    British none born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, The Close, Spittal, Haverfordwest, Pembrokeshire, SA62 5QH

      IIF 10
  • Sangster, Anthony Edward
    British retired born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, The Close, Spittal, Haverfordwest, SA62 5QH, Wales

      IIF 11
    • 16, Cedar Court, Havens Head Business Park Hakin, Milford Haven, Dyfed, SA73 3LS

      IIF 12
    • 38 Meyrick Street, 38 Meyrick Street, Pembroke Dock, SA72 6UT, Wales

      IIF 13
    • 36-38 High Street, Haverfordwest, Pembrokeshire, SA61 2DA

      IIF 14
  • Sangster, Anthony Edward
    British retired ceo born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 The Close, Spittal, Haverfordwest, Pembrokeshire, SA62 5QH

      IIF 15
  • Sangster, Anthony Edward
    British retired general manager born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 The Close, Spittal, Haverfordwest, Pembrokeshire, SA62 5QH

      IIF 16
  • Sangster, Ted
    British retired born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 The Close, Spittal, Haverfordwest, Dyfed, SA62 5QH

      IIF 17
  • Sangster, Ted
    British retired general manager born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 The Close, Spittal, Haverfordwest, Dyfed, SA62 5QH

      IIF 18
  • Sangster, Anthony Edward
    British director general born in April 1947

    Registered addresses and corresponding companies
    • 15 Childerstone Close, Liphook, Hampshire, GU30 7XE

      IIF 19 IIF 20
  • Sangster, Anthony Edward
    British operations director born in April 1947

    Registered addresses and corresponding companies
    • 11 Montgomerie Terrace, Skelmorlie, Ayrshire, PA17 5DT

      IIF 21
  • Sangster, Anthony Edward
    British director general

    Registered addresses and corresponding companies
    • 15 Childerstone Close, Liphook, Hampshire, GU30 7XE

      IIF 22 IIF 23
  • Sangster, Anthony Edward

    Registered addresses and corresponding companies
    • 1, The Close, Spittal, Haverfordwest, SA62 5QH, Wales

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    The Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Pembrokeshire
    Dissolved Corporate (13 parents)
    Equity (Company account)
    -259,491 GBP2017-06-30
    Officer
    2005-12-22 ~ dissolved
    IIF 18 - Director → ME
  • 2
    Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Pembrokeshire
    Dissolved Corporate (13 parents)
    Equity (Company account)
    -104,407 GBP2017-06-30
    Officer
    2005-12-14 ~ dissolved
    IIF 17 - Director → ME
  • 3
    16 Cedar Court, Havens Head Business Park Hakin, Milford Haven, Dyfed
    Active Corporate (6 parents)
    Equity (Company account)
    2,241,864 GBP2023-12-31
    Officer
    2015-01-29 ~ now
    IIF 12 - Director → ME
  • 4
    C/o Milford Haven Port Aurthority Gorsewood Drive, Hakin, Milford Haven, Pembrokeshire, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-06-01 ~ now
    IIF 11 - Director → ME
  • 5
    36-38 High Street, Haverfordwest, Pembrokeshire
    Active Corporate (8 parents)
    Officer
    2022-02-16 ~ now
    IIF 14 - Director → ME
  • 6
    Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Pembrokeshire
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    1999-10-13 ~ dissolved
    IIF 16 - Director → ME
  • 7
    38 Meyrick Street 38 Meyrick Street, Pembroke Dock, Wales
    Active Corporate (7 parents)
    Officer
    2018-07-10 ~ now
    IIF 13 - Director → ME
  • 8
    TALL SHIPS RACE COUNCIL (WALES) - 2000-11-29
    The Carthouse Vallen, Lawrenny, Kilgetty, Pembrokeshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    86,816 GBP2024-07-31
    Officer
    2010-03-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 1 - Has significant influence or controlOE
  • 9
    Pembrokeshire College, Merlins Bridge, Haverfordwest, Dyfed
    Active Corporate (12 parents)
    Equity (Company account)
    107,190 GBP2024-07-28
    Officer
    2002-12-12 ~ now
    IIF 15 - Director → ME
  • 10
    1 The Close, Spittal, Haverfordwest, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    WATERFRONT GALLERY CYF. - 2007-01-18
    The Old Sail Loft Discovery Quay, The Docks, Milford Haven, Pembrokeshire
    Active Corporate (6 parents)
    Officer
    2014-11-17 ~ now
    IIF 10 - Director → ME
    2021-03-31 ~ now
    IIF 24 - Secretary → ME
Ceased 8
  • 1
    BRAEMAR RESPONSE LIMITED - 2018-10-12
    BRAEMAR HOWELLS LIMITED - 2016-12-21
    D.V. HOWELLS LIMITED - 2008-09-24
    GEMINI ENVIRONMENTAL LIMITED - 2006-04-10
    Office 681 - 684, 4th Floor, Salisbury House 29 Finsbury Circus, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -294,027 GBP2023-12-31
    Officer
    2006-03-21 ~ 2010-07-26
    IIF 5 - Director → ME
  • 2
    INSTITUTE OF FREIGHT FOWARDERS(THE) - 1989-04-26
    Redfern House, Browells Lane, Feltham, Middlesex
    Active Corporate (13 parents)
    Equity (Company account)
    3,068,361 GBP2023-12-31
    Officer
    1997-01-01 ~ 1998-09-18
    IIF 19 - Director → ME
    1997-01-01 ~ 1998-09-18
    IIF 23 - Secretary → ME
  • 3
    CALEDONIAN MACBRAYNE LIMITED - 2006-10-02
    Municipal Buildings, Fore Street, Port Glasgow, Renfrewshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    1992-08-17 ~ 1995-05-31
    IIF 21 - Director → ME
  • 4
    MC154 LIMITED - 2000-11-28
    Units 9-11 Waterloo, Industrial Estate, Pembroke Dock, Pembrokeshire
    Active Corporate (6 parents)
    Equity (Company account)
    12,955,076 GBP2023-12-31
    Officer
    2000-11-25 ~ 2010-04-06
    IIF 9 - Director → ME
  • 5
    Star House, Star Hill, Rochester, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    35,135 GBP2024-08-31
    Officer
    2011-03-31 ~ 2022-05-01
    IIF 7 - Director → ME
  • 6
    11 Bwlchygwynt, Llanelli, Dyfed, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,561 GBP2020-03-31
    Officer
    2012-09-19 ~ 2014-12-31
    IIF 8 - Director → ME
  • 7
    MINMAR (72) LIMITED - 1989-04-26
    Redfern House, Browells Lane, Feltham, Middlesex
    Active Corporate (2 parents)
    Officer
    1997-01-01 ~ 1998-08-18
    IIF 20 - Director → ME
    1997-01-01 ~ 1998-08-18
    IIF 22 - Secretary → ME
  • 8
    WELSH LEARNING AND SKILLS CONSORTIUM - 2008-03-29
    C/o Cymru Care Training, Unit 30 Cross Hands Business Park, Heol Parc Mawr, Cross Hands, Carmarthenshire, Wales
    Dissolved Corporate (5 parents)
    Officer
    2004-09-01 ~ 2007-07-31
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.