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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tony Aldam

    Related profiles found in government register
  • Tony Aldam
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Handley Court, Finningley, Doncaster, S Yorks, DN9 3GS, United Kingdom

      IIF 1
  • Tony Mark Aldam
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
    • Mahonyco, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 3
  • Aldam, Tony
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Sutton Spring Wood, Calow, Chesterfield, Derbys, S44 5XF, United Kingdom

      IIF 4
    • 2, Handley Court, Finningley, Doncaster, DN9 3GS, England

      IIF 5
    • Rockford Cottage, Rockford, Ringwood, Hants, BH24 3NG, United Kingdom

      IIF 6
  • Aldam, Tony Mark
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mahonyco, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 7
  • Aldam, Tony Mark
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 8
  • Mr Tony Aldam
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3 Richmond Lane, Bawtry, S Yorks, DN10 6SB, United Kingdom

      IIF 9
    • 9 The Matrix, Nobel Way, Dinnington, S25 3QB, United Kingdom

      IIF 10
    • 9, The Matrix, Nobel Way, Dinnington, South Yorkshire, S25 3QB, United Kingdom

      IIF 11
    • 2 Handley Court, Finningley, Doncaster, S Yorks, DN9 3GS, United Kingdom

      IIF 12
    • C/o Mahony Co, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 13
    • Office 24, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 14
    • Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, DN22 7GR, United Kingdom

      IIF 15
    • Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 16
    • Retford Enterprise Centre, Randall Way, Retford, Retford, Notts, DN22 7GR, United Kingdom

      IIF 17
    • Hollyhurst, Church Street, Woolley, Wakefield, WF4 2JU, United Kingdom

      IIF 18
  • Mr Tony Aldam
    United Kingdom born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2 Handley Court, Finningley, Doncaster, S Yorks, DN9 3GS, United Kingdom

      IIF 19
  • Aldam, Tony
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 17 Hanover Square, 17 Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 20
    • Retford Enterprise Centre, Randall Way, Retford, Retford, Notts, DN22 7GR, United Kingdom

      IIF 21
  • Aldam, Tony
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, The Matrix, Nobel Way, Dinnington, South Yorkshire, S25 3QB, United Kingdom

      IIF 22
    • 9, Pottery Lane, Rawmarsh, Rotherham, South Yorkshire, S62 5HZ, England

      IIF 23
  • Aldam, Tony
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3 Richmond Lane, Bawtry, S Yorks, DN10 6SB, United Kingdom

      IIF 24
    • 9 The Matrix, Nobel Way, Dinnington, S25 3QB, United Kingdom

      IIF 25
    • C/o Mahony Co, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 26
    • Office 24, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 27
    • Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, DN22 7GR, United Kingdom

      IIF 28
    • Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 29
    • Hollyhurst, Church Street, Woolley, Wakefield, WF4 2JU, United Kingdom

      IIF 30
    • 441, Gateford Road, Worksop, Notts, S81 7BN, United Kingdom

      IIF 31
  • Aldam, Tony
    United Kingdom director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2 Handley Court, Finningley, Doncaster, S Yorks, DN9 3GS, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Aldam, Tony
    United Kingdom manager born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 441 Gateford Rd, Gateford Road, Worksop, Notts, S81 7BN, England

      IIF 35
child relation
Offspring entities and appointments 21
  • 1
    8 WEST DEVELOPMENTS LTD.
    10763264
    Station Goods Yard Station Road, Styal, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    2017-05-10 ~ 2025-07-01
    IIF 33 - Director → ME
    Person with significant control
    2017-05-10 ~ 2025-07-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    AMECO ENERGY LTD
    13083208
    Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    AMECO SPS LTD
    13474601
    Suite 4b , Spaceworks, Benton Park Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    ASTON PROPERTY DEVELOPMENTS LTD.
    10375623
    C/o M J Mahony, 441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CARBON CRAFT LTD.
    07711240
    441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-20 ~ dissolved
    IIF 6 - Director → ME
  • 6
    EFW ORGANISATION LTD
    13083332
    Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-12-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    EFW SMART POWER SYSTEMS LTD
    13804178
    Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    GENRG LTD
    13058041
    Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    HOLMES IN THE SUN LTD.
    10352329
    M J Mahony, 441 Gateford Rd Gateford Road, Worksop, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-31 ~ dissolved
    IIF 35 - Director → ME
  • 10
    INTER G LTD
    13055361
    C/o Mahony Co Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    IQ CARS LIMITED
    09337349
    2 Handley Court, Finningley, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-02 ~ dissolved
    IIF 5 - Director → ME
  • 12
    JSJ DIGITAL LTD
    15728339
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2024-05-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    KEYSTONE SERVICES(YORKSHIRE) LTD.
    10518887
    Holly Tree Cottage Church Street, Sturton-le-steeple, Retford, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    KUDOS DEVELOPMENT SOLUTIONS LTD.
    07973221
    441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-02 ~ dissolved
    IIF 4 - Director → ME
  • 15
    MC ASSET MANAGEMENT LTD.
    08118437
    441 Gateford Road, Worksop, Notts
    Dissolved Corporate (3 parents)
    Officer
    2013-01-01 ~ 2014-07-08
    IIF 23 - Director → ME
  • 16
    OWNABIT LTD
    15725043
    Mahonyco Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 17
    QUURV SOLUTIONS LTD
    14612676
    9 The Matrix, Nobel Way, Dinnington, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 18
    SAFE CLADDING LTD
    - now 12880315
    CLAD SAFE SYSTEMS LTD
    - 2020-10-22 12880315
    Office 24 Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 19
    TABLE AT THE TOP LTD
    14624335
    9 The Matrix, Nobel Way, Dinnington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 20
    THE FUNDING ORGANISATION LTD.
    10934314
    Office 24 Retford Enterprise Centre, Randall Way, Retford, England
    Active Corporate (4 parents)
    Officer
    2018-12-27 ~ now
    IIF 20 - Director → ME
  • 21
    V I PERFORMANCE LTD.
    07973250
    441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    2012-03-02 ~ dissolved
    IIF 31 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.