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 Tony Ronald Mcdonald

    Related profiles found in government register
  • Mr Tony Ronald Mcdonald
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Moss Road, Southport, Merseyside, PR8 4JQ

      IIF 1
    • icon of address 86, Moss Road, Southport, Lancashire, PR8 4JQ

      IIF 2
    • icon of address T R M Electronics, 86 Moss Road, Southport, PR8 4JQ

      IIF 3 IIF 4
  • Mr Tony Mcdonald
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Moss Road, Southport, Lancs, PR8 4JQ

      IIF 5
  • Mr Tony Macdonald
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Woodthorpe Road, Ashford, TW15 2RP, England

      IIF 6
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 8
    • icon of address Bridlemear, Wyatt Place, Bells Hill, Stoke Poges, Slough, SL2 4EG, England

      IIF 9
  • Mr Tony Mcdonald
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Floor, Studio 4, 64 Lower Stone Street, Maidstone, Kent, ME156NA, England

      IIF 10
  • Mcdonald, Tony Ronald
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ingleton Road, Southport, Merseyside, PR8 6UL, England

      IIF 11
    • icon of address 6, Ingleton Road, Southport, Merseyside, PR8 6UL, United Kingdom

      IIF 12 IIF 13
    • icon of address 6 Ingleton Road, Southport, PR8 6UL, England

      IIF 14
    • icon of address 86, Moss Road, Southport, Lancashire, PR8 4JQ, England

      IIF 15
    • icon of address T R M Electronics, 86 Moss Road, Southport, PR8 4JQ, England

      IIF 16
  • Mcdonald, Tony Ronald
    British copmpany director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ingleton Road, Southport, Merseyside, PR8 6UL, England

      IIF 17
  • Mcdonald, Tony Ronald
    British managing director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ingleton Road, Southport, Merseyside, PR8 6UL, England

      IIF 18
  • Mr Tony Mcdonald
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ashcroft Road, Knowsley Industrial Park, Liverpool, L33 7TW, England

      IIF 19
  • Macdonald, Tony
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Woodthorpe Road, Ashford, TW15 2RP, England

      IIF 20
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 21
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 22
    • icon of address Bells Hill, Stoke Poges, Slough, SL2 4EG, England

      IIF 23
  • Macdonald, Tony
    British security consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridlemear, Wyatt Place, Bells Hill, Stoke Poges, Stoke Poges, Buckinghamshire, SL2 4EG, United Kingdom

      IIF 24
  • Mcdonald, Tony
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Floor, Studio 4, 64 Lower Stone Street, Maidstone, Kent, ME15 6NA, England

      IIF 25
    • icon of address Bells Hill, Bells Hill, Stoke Poges, Slough, SL2 4EG, England

      IIF 26
  • Tony Macdonald
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 27
  • Mcdonald, Tony Ronald
    British co director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Moss Road, Southport, Lancs, PR8 4JQ, United Kingdom

      IIF 28
  • Mcdonald, Tony Ronald
    British managing director

    Registered addresses and corresponding companies
    • icon of address 6, Ingleton Road, Southport, Merseyside, PR8 6UL, England

      IIF 29
  • Mcdonald, Tony
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Moss Rd, Southport, PR8 4JQ, United Kingdom

      IIF 30
  • Macdonald, Tony
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 31
  • Mcdonald, Tony Ronald

    Registered addresses and corresponding companies
    • icon of address 6, Ingleton Road, Southport, Merseyside, PR8 6UL, United Kingdom

      IIF 32
    • icon of address 86, Moss Road, Southport, Lancs, PR8 4JQ, United Kingdom

      IIF 33 IIF 34
  • Mcdonald, Tony

    Registered addresses and corresponding companies
    • icon of address 6 Ingleton Road, Southport, PR8 6UL, England

      IIF 35 IIF 36
    • icon of address 86, Moss Rd, Southport, PR8 4JQ, United Kingdom

      IIF 37 IIF 38
    • icon of address 86, Moss Road, Southport, Lancashire, PR8 4JQ

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    408,849 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 86 Moss Rd, Southport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 37 - Secretary → ME
  • 6
    icon of address 86 Moss Road, Southport, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 11 Ashcroft Road, Knowsley Industrial Park, Liverpool, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address 86 Moss Road, Southport, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Lower Floor, Studio 4, 64 Lower Stone Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 86 Moss Rd, Southport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2023-01-10 ~ dissolved
    IIF 38 - Secretary → ME
  • 11
    icon of address 86 Moss Road, Southport, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1996-10-15 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-06-26 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 86 Moss Road, Southport, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -2,131 GBP2024-08-31
    Officer
    icon of calendar 1994-06-17 ~ now
    IIF 18 - Director → ME
    icon of calendar 1994-06-17 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address T R M Electronics, 86 Moss Road, Southport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 14
    icon of address T R M Electronics, 86 Moss Road, Southport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-11-28 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address 200b Colney Hatch Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-05 ~ 2020-07-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2020-07-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address 86 Moss Road, Southport, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2014-10-31
    IIF 28 - Director → ME
    icon of calendar 2014-04-10 ~ 2014-10-31
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2020-03-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    408,849 GBP2018-05-31
    Officer
    icon of calendar 2008-09-02 ~ 2019-01-24
    IIF 24 - Director → ME
  • 4
    icon of address 37 Warner Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2010-12-09
    IIF 12 - Director → ME
  • 5
    ORDICIUM LIMITED - 2016-05-17
    icon of address 35 New England Road, Ground Floor, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2014-10-14 ~ 2014-11-10
    IIF 23 - Director → ME
  • 6
    WARM EDGE GROUP LTD - 2010-04-23
    ORDICIUM LIMITED - 2013-02-01
    icon of address 4 Coldicott Gardens, Evesham, Worcestershire, England
    Active Corporate
    Officer
    icon of calendar 2014-10-01 ~ 2014-11-10
    IIF 26 - Director → ME
  • 7
    INTELLIGENT SOLAR SYSTEMS INSTALLATIONS LTD - 2014-01-14
    INTELLIGENT SOLAR SYSTEMS INSTALLATIONS CO. LTD - 2012-03-20
    icon of address Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,839 GBP2018-01-31
    Officer
    icon of calendar 2012-01-31 ~ 2014-01-01
    IIF 33 - Secretary → ME
  • 8
    icon of address 86 Moss Road, Southport, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-24 ~ 2011-11-15
    IIF 13 - Director → ME
    icon of calendar 2009-11-24 ~ 2011-11-15
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.