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

O'donnell, Anthony Frank

    Related profiles found in government register
  • O'donnell, Anthony Frank
    British born in May 1948

    Resident in United Kingdom

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

      IIF 1
    • The Masonic Hall, 42 Belle Vue Terrace, Malvern, Worcestershire, WR14 4PZ

      IIF 2
    • 2, Assarts Lane, Malvern Wells, Worcestershire, WR14 4JR, United Kingdom

      IIF 3 IIF 4
  • O'donnell, Anthony Frank
    British chairman born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Assarts Lane, Malvern, WR14 4JR, United Kingdom

      IIF 5
    • 2, Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

      IIF 6
    • Eagle House, 2 Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

      IIF 7 IIF 8
  • O'donnell, Anthony Frank
    British company chairman born in May 1948

    Resident in United Kingdom

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

      IIF 9
  • O'donnell, Anthony Frank
    British company director born in May 1948

    Resident in United Kingdom

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

      IIF 10
    • 2, Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

      IIF 11 IIF 12
    • Eagle House, Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

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

    Resident in United Kingdom

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

      IIF 14
    • Eagle House, 2 Assarts Lane, Malvern, Worcestershire, WR14 4JR

      IIF 15
  • O'donnell, Anthony Frank
    British computers person born in May 1948

    Resident in United Kingdom

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

      IIF 16
  • O'donnell, Anthony Frank
    British director born in May 1948

    Resident in United Kingdom

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

      IIF 17 IIF 18
    • 2, Assarts Lane, Malvern Wells, Malvern, Worcestershire, WR14 4JR, United Kingdom

      IIF 19
    • 2, Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

      IIF 20
    • 2, Eagle House, Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

      IIF 21
    • 2, Assarts Lane, Malvern Wells, Worcestershire, WR14 4JR, United Kingdom

      IIF 22 IIF 23
  • O'donnell, Anthony Frank
    British it director born in May 1948

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 25
    • 2 Assarts Lane, Malvern Wells, Malvern, Worcestershire, WR14 4JR

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

    Resident in Wales

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

      IIF 27
  • O'donnell, Anthony Frank
    British

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

      IIF 28
    • 2, Assarts Lane, Malvern, Worcester, WR14 4JR, United Kingdom

      IIF 29
    • 2, Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

      IIF 30
    • 2, Eagle House, 2 Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

      IIF 31
    • Shaw House, 114, Barnards Green Road, Malvern, Worcestershire, WR14 3ND

      IIF 32
    • 2, Assarts Lane, Malvern Wells, Worcestershire, WR14 4JR, United Kingdom

      IIF 33 IIF 34 IIF 35
  • O'donnell, Anthony Frank
    British computers

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

      IIF 36 IIF 37
  • O'donnell, Anthony Frank
    British computers person

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

      IIF 38
  • O'donnell, Anthony Frank
    British director

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

      IIF 39
  • O'donnell, Anthony Frank
    British it director

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

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

    Resident in United Kingdom

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

      IIF 41
    • Y Gilfach, Bull Bay Road, Amlwch, Isle Of Anglesey, LL68 9EF, United Kingdom

      IIF 42
    • 110-114, Barnards Green Road, Malvern, Worcestershire, WR14 3ND

      IIF 43
    • 14, The Crescent, Malvern, WR14 4JG, England

      IIF 44
    • 2, Assarts Lane, Malvern, WR14 4JR, England

      IIF 45
    • 2, Assarts Lane, Malvern, WR14 4JR, United Kingdom

      IIF 46
    • 2, Assarts Lane, Malvern, Worcestershire, WR14 4JR

      IIF 47
    • 2, Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

      IIF 48
    • Advantage Business Park, Advantage Business Park, Spring Lane South, Malvern, Worcestershire, WR14 1AT, England

      IIF 49
    • Advantage Business Park, Spring Lane South, Malvern, WR14 1AT, England

      IIF 50 IIF 51
    • Advantage Business Park, Spring Lane South, Malvern, Worcestershire, WR14 1AT, England

      IIF 52
    • Eagle House, Assarts Lane, Malvern, WR14 4JR, England

      IIF 53
    • First Floor Shaw House 110-114, Barnards Green Road, Malvern, Worcestershire, WR14 3ND

      IIF 54 IIF 55 IIF 56
    • Shaw House, 114, Barnards Green Road, Malvern, Worcestershire, WR14 3ND

      IIF 57
  • Mr Anthony Frank O'donnell
    British born in May 1948

    Resident in Wales

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

      IIF 58
child relation
Offspring entities and appointments 25
  • 1
    ALL (T/A ANGLESEY LUXURY LODGES) LTD
    14771338 12389388
    Y Gilfach Bull Bay Road, Amlwch, Isle Of Anglesey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALL MALVERN PROJECT LTD
    16293369
    Y Gilfach, Bull Bay Road, Amlwch, Wales
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 3
    ANGLESEY LUXURY LODGES LTD
    - now 12389388 14771338
    GREAT BRITAIN WINE COMPANY LTD.
    - 2022-03-04 12389388
    THE GREAT UK WINE CO LTD.
    - 2021-08-02 12389388
    THE GREAT BRITISH GIN COMPANY LTD
    - 2021-05-11 12389388
    Y Gilfach Y Gilfach, Bull Bay Road, Amlwch, Isle Of Anglesey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-01-07 ~ 2024-07-10
    IIF 25 - Director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ANGLESEY WINE COMPANY LTD
    - now 11760495
    ZOD ENTERPRISES LTD
    - 2022-08-09 11760495
    ZOD SATELLITES LTD LTD
    - 2020-02-17 11760495
    RIFT SATELLITES LTD
    - 2019-09-30 11760495
    2 Assarts Lane, Malvern, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BITS COMPUTERS LIMITED
    04896529
    First Floor Shaw House 110-114 Barnards Green Road, Malvern, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    2003-09-11 ~ dissolved
    IIF 16 - Director → ME
    2003-09-11 ~ dissolved
    IIF 38 - Secretary → ME
  • 6
    BITS HERITAGE LTD
    05025166
    First Floor Shaw House 110-114 Barnards Green Road, Malvern, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    2004-01-26 ~ 2012-06-30
    IIF 24 - Director → ME
    2014-01-01 ~ 2019-04-01
    IIF 31 - Secretary → ME
    2004-01-26 ~ 2012-06-30
    IIF 40 - Secretary → ME
  • 7
    CYBERNET RESEARCH LIMITED
    03674038
    14 The Crescent, Malvern, England
    Dissolved Corporate (6 parents)
    Officer
    2008-10-01 ~ 2019-09-01
    IIF 17 - Director → ME
    2008-10-01 ~ 2019-09-10
    IIF 39 - Secretary → ME
    Person with significant control
    2016-11-01 ~ 2019-09-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    E47P LIMITED
    07775525
    First Floor Shaw House 110-114 Barnards Green Road, Malvern, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2011-09-15 ~ dissolved
    IIF 22 - Director → ME
    2011-09-15 ~ dissolved
    IIF 33 - Secretary → ME
  • 9
    EDUCATIONAL SOFTWARE PRODUCTION LIMITED
    04689615
    First Floor Shaw House 110-114 Barnards Green Road, Malvern, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    2003-03-06 ~ dissolved
    IIF 14 - Director → ME
    2003-03-06 ~ dissolved
    IIF 37 - Secretary → ME
  • 10
    HERITAGE (G.B. AND IRE.) LIMITED
    02015336
    Eagle House, 2 Assarts Lane, Malvern Wells, Worcs
    Dissolved Corporate (5 parents)
    Officer
    2003-07-01 ~ 2005-07-05
    IIF 15 - Director → ME
    ~ 1998-07-01
    IIF 26 - Director → ME
    ~ 2005-07-05
    IIF 28 - Secretary → ME
    2005-10-04 ~ dissolved
    IIF 36 - Secretary → ME
  • 11
    HILLS OF LEDBURY LIMITED - now
    HILL FUELS LIMITED
    - 2005-04-14 00794384
    4 Merebrook Close, Malvern, England
    Active Corporate (8 parents)
    Officer
    ~ 1991-09-11
    IIF 18 - Director → ME
  • 12
    KINETIC HARVEST LTD
    08298772 06287433
    14 The Crescent, Malvern, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-30 ~ 2019-09-01
    IIF 9 - Director → ME
    Person with significant control
    2016-05-01 ~ 2019-09-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MALVERN MASONIC PROPERTY CO. LIMITED
    02298554
    Masonic Hall, 42 Belle Vue Terrace, Malvern, England
    Active Corporate (26 parents)
    Officer
    2010-06-23 ~ 2021-11-23
    IIF 2 - Director → ME
  • 14
    NYSYNERGY ELECTRIC MACHINES LIMITED
    08989995
    14 The Crescent, Malvern, England
    Dissolved Corporate (6 parents)
    Officer
    2014-04-10 ~ 2019-09-01
    IIF 23 - Director → ME
    Person with significant control
    2017-04-01 ~ 2019-09-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    OC ACTUATORS LIMITED
    07939614
    Advantage Business Park Spring Lane South, The Smart Actuator Company, Malvern, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-05 ~ 2019-09-01
    IIF 8 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-09-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 16
    R1FT LIMITED - now
    RIFT HOLDINGS LIMITED
    - 2019-10-01 08713878 12243691
    R1FT LTD
    - 2019-06-13 08713878
    14 The Crescent, Malvern, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-01 ~ 2019-09-01
    IIF 6 - Director → ME
    2013-10-01 ~ 2019-09-01
    IIF 34 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2019-09-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    RIFT AUTOMOTIVE LIMITED
    07839343 12366695
    14 The Crescent, Malvern, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    RIFT ENERGY LIMITED
    07839689
    14 The Crescent, Malvern, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    RIFT MOTORSPORT LIMITED
    07839719
    Advantage Business Park, Spring Lane South, Malvern, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-01 ~ 2019-09-01
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-12-08 ~ 2019-09-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    RIFT TECHNOLOGIES LIMITED
    08673461
    14 The Crescent, Malvern, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-03 ~ 2019-09-01
    IIF 20 - Director → ME
    Person with significant control
    2016-09-01 ~ 2019-09-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    RIFT TECHNOLOGY LIMITED
    07756754
    Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2012-08-01 ~ 2019-09-01
    IIF 4 - Director → ME
    2011-08-30 ~ 2012-07-31
    IIF 3 - Director → ME
    2011-08-30 ~ 2019-09-01
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SACO TECHNOLOGY LIMITED
    07674799
    14 The Crescent, Malvern, England
    Dissolved Corporate (3 parents)
    Officer
    2012-12-31 ~ 2014-09-01
    IIF 21 - Director → ME
    2015-03-05 ~ 2019-09-01
    IIF 7 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-09-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 23
    STUDENT DIGS WORCESTER LTD
    12350065
    2 Assarts Lane, Malvern, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 29 - Secretary → ME
  • 24
    THE SMART ACTUATOR COMPANY LTD
    07473001
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (9 parents)
    Officer
    2010-12-17 ~ 2011-12-23
    IIF 19 - Director → ME
    2013-01-01 ~ 2019-09-01
    IIF 13 - Director → ME
    2015-12-05 ~ 2019-09-01
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    VALVE UNIVERSE LIMITED
    08979552
    Advantage Business Park, Spring Lane South, Malvern, England
    Dissolved Corporate (6 parents)
    Officer
    2015-04-01 ~ 2019-09-01
    IIF 12 - Director → ME
    IIF 11 - Director → ME
    2019-04-01 ~ 2019-09-01
    IIF 32 - Secretary → ME
    Person with significant control
    2017-04-01 ~ 2019-09-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.