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

Diver, Anthony

    Related profiles found in government register
  • Diver, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Windy Ridge, 184 Upper Malone Road, Belfast, BT17 9JZ

      IIF 1
  • Diver, Anthony

    Registered addresses and corresponding companies
    • icon of address Windy Ridge, Upper Malone Road, Belfast, BT17 9JZ

      IIF 2
  • Diver, Anthony
    British none born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Dale Street, 4th Floor, Manchester, M1 1EZ, England

      IIF 3
  • Diver, Anthony
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cow Shed, Walnut Tree Farm, Lower Stretton, Cheshire, WA4 4PG, United Kingdom

      IIF 4
  • Diver, Anthony
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canterbury Cottage, 15 New Road, Lymm, Cheshire, WA13 9DX, United Kingdom

      IIF 5
  • Diver, Anthony Stephen
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Express Networks 2, 3 George Leigh Street, Manchester, M4 5DL, England

      IIF 6
  • Diver, Anthony Stephen
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Express Networks 2, 3 George Leigh Street, Manchester, M4 5DL, United Kingdom

      IIF 7
  • Diver, Anthony
    British bookmaker born in December 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 184 Upper Malone Road, Belfast, BT17 9JZ

      IIF 8
  • Diver, Anthony
    British company director born in December 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Site Office, Ballylenaghan Road, Belfast, BT8 6WT, Northern Ireland

      IIF 9
  • Diver, Anthony
    British director born in December 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 184, Upper Malone Road, Belfast, BT17 9JZ, Uk

      IIF 10
    • icon of address Windy Ridge, 184 Upper Malone Road, Belfast, BT17 9JZ

      IIF 11
  • Diver, Anthony
    British publican born in December 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Windy Ridge, Upper Malone Road, Belfast, BT17 9JZ

      IIF 12
  • Mr Anthony Diver
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Dale Street, 4th Floor, Manchester, M1 1EZ

      IIF 13
  • Diver, Anthony Stephen
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Eastgate, Castle Street, Castlefield, Manchester, M3 4LZ, United Kingdom

      IIF 14
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 15
    • icon of address C/o Lcm Family Limited, 60 Spring Gardens, Manchester, M2 2BQ, England

      IIF 16
  • Diver, Anthony Stephen
    British none born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Express Networks 2, 3 George Leigh Street, Manchester, M4 5DL, England

      IIF 17
  • Mr Anthony Diver
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

      IIF 18
  • Mr Anthony Diver
    British born in December 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1-9 Winecellar Entry, Belfast, BT1 1QN

      IIF 19 IIF 20
    • icon of address 1-9 Winecellar Entry, Belfast, BT1 1QW

      IIF 21
    • icon of address 42, Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 22
  • Mr Anthony Stephen Diver
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 23
    • icon of address C/o Lcm Family Limited, 60 Spring Gardens, Manchester, M2 2BQ, England

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 3rd Floor Eastgate, Castle Street, Castlefield, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,856 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address C/o Lcm Family Limited, 60 Spring Gardens, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    POLYGON MEDIA LIMITED - 2021-07-23
    icon of address Express Networks 2, 3 George Leigh Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2021-02-28
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 6 - Director → ME
  • 4
    POLYGON M LTD - 2021-07-23
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 123-125 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address The Cow Shed, Walnut Tree Farm, Lower Stretton, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,041,882 GBP2024-03-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address 20 Dale Street, 4th Floor, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    CHJ (137) LIMITED - 2016-07-28
    icon of address Unit 1 739 Antrim Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    679,194 GBP2024-07-31
    Officer
    icon of calendar 2016-07-27 ~ 2017-05-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2017-05-15
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Has significant influence or control OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    DEVLIN DEVELOPMENT LIMITED - 2000-01-01
    icon of address 24 Croft Road, Apartment 2, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 1979-10-30 ~ 2017-05-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2017-05-31
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address Cti Digital, Suite 2a And 2b South Central, 11 Peter Street, Manchester, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    3,366,478 GBP2024-02-29
    Officer
    icon of calendar 2021-01-22 ~ 2023-08-04
    IIF 7 - Director → ME
  • 4
    icon of address 24 Croft Road, Apartment 2, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    666,108 GBP2024-12-31
    Officer
    icon of calendar 2003-01-26 ~ 2017-05-31
    IIF 12 - Director → ME
    icon of calendar 1983-01-21 ~ 2007-12-17
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address 24 Croft Road, Apartment 2, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    276,226 GBP2024-12-31
    Officer
    icon of calendar 1988-11-29 ~ 2017-05-31
    IIF 11 - Director → ME
    icon of calendar 1988-11-29 ~ 2017-05-31
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Cti Digital, Suite 2a And 2b South Central, 11 Peter Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,533,490 GBP2023-02-28
    Officer
    icon of calendar 2010-03-01 ~ 2023-08-04
    IIF 17 - Director → ME
  • 7
    POLYGON MEDIA LIMITED - 2021-07-23
    icon of address Express Networks 2, 3 George Leigh Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-22
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    icon of address The Hangar, Newtownards Aerodrome, Portaferry Road, Newtownards
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,389 GBP2018-03-31
    Officer
    icon of calendar 1986-10-28 ~ 2017-12-01
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.