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

Minshall, Anthony Richard

    Related profiles found in government register
  • Minshall, Anthony Richard
    British golf professional born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malkins Bank Golf Club, Betchton Road, Malkins Bank, Sandbach, CW11 4XN, England

      IIF 1
  • Minshall, Anthony Richard
    British manager born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Smiths Way, Water Orton, Birmingham, B46 1TW, England

      IIF 2
  • Minshall, Anthony Richard
    British company director born in January 1957

    Registered addresses and corresponding companies
    • icon of address The Cottage Terrick Road, Whitchurch, Shropshire, SY13

      IIF 3 IIF 4
  • Minshall, Anthony Richard
    British director born in January 1957

    Registered addresses and corresponding companies
    • icon of address The Cottage Terrick Road, Whitchurch, Shropshire, SY13

      IIF 5 IIF 6
  • Minchall, Anthony Richard
    British director born in January 1957

    Registered addresses and corresponding companies
    • icon of address The Cottage, Terrick Road, Whitchurch, Shropshire, SY13 4JZ

      IIF 7
  • Minshall, Anthony Richard
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hooton Golf Club, Chester Road, Childer Thornton, Ellesmere Port, CH66 1QF, United Kingdom

      IIF 8
    • icon of address Malkins Bank Golf Course, Betchton Road, Malkins Bank, Sandbach, Cheshire, CW11 4XN, United Kingdom

      IIF 9
  • Minshall, Anthony Richard
    British golf professional born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Betchton Road, Malkins Bank, Sandbach, CW11 4XN, United Kingdom

      IIF 10
    • icon of address C/o Malkins Bank Golf Club, Betchton Road, Malkins Bank, Sandbach, Cheshire, CW11 4XN

      IIF 11 IIF 12
    • icon of address C/o Malkins Bank Golf Club, Betchton Road, Sandbach, CW11 4XN, United Kingdom

      IIF 13
    • icon of address Hill Valley Cottage, Terrick Road, Whitchurch, SY13 4JZ, United Kingdom

      IIF 14 IIF 15
  • Minshall, Anthony Richard
    British professional golfer born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Malkins Bank Golf Club, Betchton Road, Malkins Bank, Sandbach, CW11 4XN, England

      IIF 16
    • icon of address C/o Malkins Bank Golf Club, Betchton Road, Malkins Bank, Sandbach, Cheshire, CW11 4XN, England

      IIF 17 IIF 18
    • icon of address Malkins Bank Golf Club, Betchton Road, Malkins Bank, Sandbach, Cheshire, CW11 4XN, England

      IIF 19
  • Mr Anthony Richard Minshall
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Malkins Bank Golf Club, Betchton Road, Malkins Bank, Sandbach, CW11 4XN, England

      IIF 20
  • Mr Anthony Richard Minshall
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hooton Golf Club, Chester Road, Childer Thornton, Ellesmere Port, CH66 1QF, United Kingdom

      IIF 21
    • icon of address Betchton Road, Malkins Bank, Sandbach, CW11 4XN

      IIF 22
    • icon of address C/o Malkins Bank Golf Club, Betchton Road, Malkins Bank, Sandbach, Cheshire, CW11 4XN

      IIF 23 IIF 24
    • icon of address C/o Malkins Bank Golf Club, Betchton Road, Malkins Bank, Sandbach, Cheshire, CW11 4XN, England

      IIF 25
    • icon of address C/o Malkins Bank Golf Club, Betchton Road, Sandbach, CW11 4XN, United Kingdom

      IIF 26
    • icon of address Malkins Bank Golf Club, Betchton Road, Malkins Bank, Sandbach, Cheshire, CW11 4XN, England

      IIF 27
    • icon of address Malkins Bank Golf Course, Betchton Road, Malkins Bank, Sandbach, Cheshire, CW11 4XN

      IIF 28
    • icon of address Malkins Bank Golf Course, Betchton Road, Malkins Bank, Sandbach, Cheshire, CW11 4XN, United Kingdom

      IIF 29
    • icon of address Hill Valley Cottage, Terrick Road, Whitchurch, SY13 4JZ, United Kingdom

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Malkins Bank Golf Club Betchton Road, Malkins Bank, Sandbach, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2020-10-31
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-29 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Hill Valley Cottage, Terrick Road, Whitchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Malkins Bank Golf Club Betchton Road, Malkins Bank, Sandbach, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Malkins Bank Golf Club, Betchton Road, Sandbach, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Hooton Golf Club Chester Road, Childer Thornton, Ellesmere Port, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,926 GBP2024-10-31
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Malkins Bank Golf Club Betchton Road, Malkins Bank, Sandbach, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Malkins Bank Golf Club Betchton Road, Malkins Bank, Sandbach, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Betchton Road, Malkins Bank, Sandbach
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Smiths Way, Water Orton, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 2 - Director → ME
  • 10
    R M W GOLF LIMITED - 2017-06-01
    icon of address C/o Malkins Bank Golf Club Betchton Road, Malkins Bank, Sandbach, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Malkins Bank Golf Course Betchton Road, Malkins Bank, Sandbach, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-23 ~ dissolved
    IIF 6 - Director → ME
Ceased 8
  • 1
    R M GOLF (KEELE) LIMITED - 2017-04-28
    icon of address New Rose & Crown 217 New Road, Rubery, Rednal, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-01 ~ 2016-11-13
    IIF 12 - Director → ME
  • 2
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-07-07
    IIF 3 - Director → ME
  • 3
    icon of address C/o Malkins Bank Golf Club Betchton Road, Malkins Bank, Sandbach, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2020-10-31
    Officer
    icon of calendar 2003-10-29 ~ 2004-07-07
    IIF 7 - Director → ME
  • 4
    FREEZEPEOPLE LIMITED - 2003-11-12
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2008-02-28
    IIF 4 - Director → ME
  • 5
    icon of address Hooton Golf Club Ltd Chester Road, Little Sutton, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2025-05-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2025-05-31
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Old Villa, 40 Sandbach Road South, Alsager, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,592 GBP2022-03-30
    Officer
    icon of calendar 2015-02-27 ~ 2023-08-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o Currie Young Limited, Riverside 2 No3 Campbell Road, Stoke-on-trent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,723,255 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    A.J. MINSHALL (CONTRACTING) LIMITED - 1998-01-30
    icon of address 570-572 Etruria Road, Newcastle, Staffs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-01-14
    IIF 5 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.