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

O'donnell, Anthony Frank

    Related profiles found in government register
  • O'donnell, Anthony Frank
    British

    Registered addresses and corresponding companies
    • icon of address 2 Assarts Lane, Malvern Wells, Malvern, Worcestershire, WR14 4JR

      IIF 1
    • icon of address 2, Assarts Lane, Malvern, Worcester, WR14 4JR, United Kingdom

      IIF 2
    • icon of address 2, Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

      IIF 3
    • icon of address 2, Eagle House, 2 Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

      IIF 4
    • icon of address Shaw House, 114, Barnards Green Road, Malvern, Worcestershire, WR14 3ND

      IIF 5
    • icon of address 2, Assarts Lane, Malvern Wells, Worcestershire, WR14 4JR, United Kingdom

      IIF 6 IIF 7 IIF 8
  • O'donnell, Anthony Frank
    British computers

    Registered addresses and corresponding companies
    • icon of address 2 Assarts Lane, Malvern Wells, Malvern, Worcestershire, WR14 4JR

      IIF 9 IIF 10
  • O'donnell, Anthony Frank
    British computers person

    Registered addresses and corresponding companies
    • icon of address 2 Assarts Lane, Malvern Wells, Malvern, Worcestershire, WR14 4JR

      IIF 11
  • O'donnell, Anthony Frank
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Assarts Lane, Malvern Wells, Malvern, Worcestershire, WR14 4JR

      IIF 12
  • O'donnell, Anthony Frank
    British it director

    Registered addresses and corresponding companies
    • icon of address 2 Assarts Lane, Malvern Wells, Malvern, Worcestershire, WR14 4JR

      IIF 13
  • O'donnell, Anthony Frank
    British director born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Y Gilfach, Bull Bay Road, Amlwch, LL68 9EF, Wales

      IIF 14
  • O'donnell, Anthony Frank
    British chairman born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Y Gilfach, Bull Bay Road, Amlwch, Isle Of Anglesey, LL68 9EF, United Kingdom

      IIF 15
    • icon of address 2, Assarts Lane, Malvern, WR14 4JR, United Kingdom

      IIF 16
    • icon of address 2, Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

      IIF 17
    • icon of address Eagle House, 2 Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

      IIF 18 IIF 19
  • O'donnell, Anthony Frank
    British company chairman born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

      IIF 20
  • O'donnell, Anthony Frank
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Assarts Lane, Malvern, WR14 4JR, England

      IIF 21
    • icon of address 2, Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

      IIF 22 IIF 23
    • icon of address Eagle House, Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

      IIF 24
  • O'donnell, Anthony Frank
    British computers born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Assarts Lane, Malvern Wells, Malvern, Worcestershire, WR14 4JR

      IIF 25
    • icon of address Eagle House, 2 Assarts Lane, Malvern, Worcestershire, WR14 4JR

      IIF 26
  • O'donnell, Anthony Frank
    British computers person born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Assarts Lane, Malvern Wells, Malvern, Worcestershire, WR14 4JR

      IIF 27
  • O'donnell, Anthony Frank
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Assarts Lane, Malvern Wells, Malvern, Worcestershire, WR14 4JR

      IIF 28 IIF 29
    • icon of address 2, Assarts Lane, Malvern Wells, Malvern, Worcestershire, WR14 4JR, United Kingdom

      IIF 30
    • icon of address 2, Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

      IIF 31
    • icon of address 2, Eagle House, Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

      IIF 32
    • icon of address The Masonic Hall, 42 Belle Vue Terrace, Malvern, Worcestershire, WR14 4PZ

      IIF 33
    • icon of address 2, Assarts Lane, Malvern Wells, Worcestershire, WR14 4JR, United Kingdom

      IIF 34 IIF 35 IIF 36
  • O'donnell, Anthony Frank
    British it director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Assarts Lane, Malvern Wells, Malvern, Worcestershire, WR14 4JR

      IIF 38
  • O'donnell, Anthony Frank
    British managing director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Y Gilfach, Y Gilfach, Bull Bay Road, Amlwch, Isle Of Anglesey, LL68 9EF, United Kingdom

      IIF 39
    • icon of address 2 Assarts Lane, Malvern Wells, Malvern, Worcestershire, WR14 4JR

      IIF 40
  • Mr Anthony Frank O'donnell
    British born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Y Gilfach, Bull Bay Road, Amlwch, LL68 9EF, Wales

      IIF 41
  • Mr Anthony Frank O'donnell
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Y Gilfach, Y Gilfach, Bull Bay Road, Amlwch, Isle Of Anglesey, LL68 9EF, United Kingdom

      IIF 42
    • icon of address Y Gilfach, Bull Bay Road, Amlwch, Isle Of Anglesey, LL68 9EF, United Kingdom

      IIF 43
    • icon of address 110-114, Barnards Green Road, Malvern, Worcestershire, WR14 3ND

      IIF 44
    • icon of address 14, The Crescent, Malvern, WR14 4JG, England

      IIF 45
    • icon of address 2, Assarts Lane, Malvern, WR14 4JR, England

      IIF 46
    • icon of address 2, Assarts Lane, Malvern, WR14 4JR, United Kingdom

      IIF 47
    • icon of address 2, Assarts Lane, Malvern, Worcestershire, WR14 4JR

      IIF 48
    • icon of address 2, Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

      IIF 49
    • icon of address Advantage Business Park, Advantage Business Park, Spring Lane South, Malvern, Worcestershire, WR14 1AT, England

      IIF 50
    • icon of address Advantage Business Park, Spring Lane South, Malvern, WR14 1AT, England

      IIF 51 IIF 52
    • icon of address Advantage Business Park, Spring Lane South, Malvern, Worcestershire, WR14 1AT, England

      IIF 53
    • icon of address Eagle House, Assarts Lane, Malvern, WR14 4JR, England

      IIF 54
    • icon of address First Floor Shaw House 110-114, Barnards Green Road, Malvern, Worcestershire, WR14 3ND

      IIF 55 IIF 56 IIF 57
    • icon of address Shaw House, 114, Barnards Green Road, Malvern, Worcestershire, WR14 3ND

      IIF 58
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Y Gilfach Bull Bay Road, Amlwch, Isle Of Anglesey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,300 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    icon of address Y Gilfach, Bull Bay Road, Amlwch, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    GREAT BRITAIN WINE COMPANY LTD. - 2022-03-04
    THE GREAT UK WINE CO LTD. - 2021-08-02
    THE GREAT BRITISH GIN COMPANY LTD - 2021-05-11
    icon of address Y Gilfach Y Gilfach, Bull Bay Road, Amlwch, Isle Of Anglesey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-01
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    ZOD ENTERPRISES LTD - 2022-08-09
    ZOD SATELLITES LTD LTD - 2020-02-17
    RIFT SATELLITES LTD - 2019-09-30
    icon of address 2 Assarts Lane, Malvern, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    icon of address First Floor Shaw House 110-114 Barnards Green Road, Malvern, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-11 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2003-09-11 ~ dissolved
    IIF 11 - Secretary → ME
  • 6
    icon of address First Floor Shaw House 110-114 Barnards Green Road, Malvern, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2011-09-15 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    icon of address First Floor Shaw House 110-114 Barnards Green Road, Malvern, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-06 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2003-03-06 ~ dissolved
    IIF 10 - Secretary → ME
  • 8
    icon of address Eagle House, 2 Assarts Lane, Malvern Wells, Worcs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-04 ~ dissolved
    IIF 9 - Secretary → ME
  • 9
    icon of address 2 Assarts Lane, Malvern, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55,100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 18
  • 1
    GREAT BRITAIN WINE COMPANY LTD. - 2022-03-04
    THE GREAT UK WINE CO LTD. - 2021-08-02
    THE GREAT BRITISH GIN COMPANY LTD - 2021-05-11
    icon of address Y Gilfach Y Gilfach, Bull Bay Road, Amlwch, Isle Of Anglesey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-01
    Officer
    icon of calendar 2020-01-07 ~ 2024-07-10
    IIF 39 - Director → ME
  • 2
    icon of address First Floor Shaw House 110-114 Barnards Green Road, Malvern, Worcestershire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    324,256 GBP2017-06-30
    Officer
    icon of calendar 2004-01-26 ~ 2012-06-30
    IIF 38 - Director → ME
    icon of calendar 2014-01-01 ~ 2019-04-01
    IIF 4 - Secretary → ME
    icon of calendar 2004-01-26 ~ 2012-06-30
    IIF 13 - Secretary → ME
  • 3
    icon of address 14 The Crescent, Malvern, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,016 GBP2019-11-30
    Officer
    icon of calendar 2008-10-01 ~ 2019-09-01
    IIF 28 - Director → ME
    icon of calendar 2008-10-01 ~ 2019-09-10
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-09-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Eagle House, 2 Assarts Lane, Malvern Wells, Worcs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2005-07-05
    IIF 26 - Director → ME
    icon of calendar ~ 1998-07-01
    IIF 40 - Director → ME
    icon of calendar ~ 2005-07-05
    IIF 1 - Secretary → ME
  • 5
    HILL FUELS LIMITED - 2005-04-14
    icon of address 4 Merebrook Close, Malvern, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,417,048 GBP2025-03-31
    Officer
    icon of calendar ~ 1991-09-11
    IIF 29 - Director → ME
  • 6
    icon of address 14 The Crescent, Malvern, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-06-30 ~ 2019-09-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-09-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Masonic Hall, 42 Belle Vue Terrace, Malvern, England
    Active Corporate (5 parents)
    Equity (Company account)
    38,925 GBP2023-12-31
    Officer
    icon of calendar 2010-06-23 ~ 2021-11-23
    IIF 33 - Director → ME
  • 8
    icon of address 14 The Crescent, Malvern, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2019-09-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-09-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Advantage Business Park Spring Lane South, The Smart Actuator Company, Malvern, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-01
    Officer
    icon of calendar 2015-03-05 ~ 2019-09-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-09-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 10
    RIFT HOLDINGS LIMITED - 2019-10-01
    R1FT LTD - 2019-06-13
    icon of address 14 The Crescent, Malvern, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-10-31
    Officer
    icon of calendar 2013-10-01 ~ 2019-09-01
    IIF 17 - Director → ME
    icon of calendar 2013-10-01 ~ 2019-09-01
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-09-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 14 The Crescent, Malvern, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 14 The Crescent, Malvern, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Advantage Business Park, Spring Lane South, Malvern, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2019-09-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-12-08 ~ 2019-09-01
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 14 The Crescent, Malvern, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2019-09-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-09-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    307,197 GBP2022-06-30
    Officer
    icon of calendar 2012-08-01 ~ 2019-09-01
    IIF 36 - Director → ME
    icon of calendar 2011-08-30 ~ 2012-07-31
    IIF 35 - Director → ME
    icon of calendar 2011-08-30 ~ 2019-09-01
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 14 The Crescent, Malvern, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-03-05 ~ 2019-09-01
    IIF 18 - Director → ME
    icon of calendar 2012-12-31 ~ 2014-09-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-09-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 17
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,818,096 GBP2019-06-30
    Officer
    icon of calendar 2013-01-01 ~ 2019-09-01
    IIF 24 - Director → ME
    icon of calendar 2010-12-17 ~ 2011-12-23
    IIF 30 - Director → ME
    icon of calendar 2015-12-05 ~ 2019-09-01
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Advantage Business Park, Spring Lane South, Malvern, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2015-04-01 ~ 2019-09-01
    IIF 23 - Director → ME
    IIF 22 - Director → ME
    icon of calendar 2019-04-01 ~ 2019-09-01
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-09-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE

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.