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

Aldam, Tony

    Related profiles found in government register
  • Aldam, Tony
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Sutton Spring Wood, Calow, Chesterfield, Derbys, S44 5XF, United Kingdom

      IIF 1
    • icon of address 2, Handley Court, Finningley, Doncaster, DN9 3GS, England

      IIF 2
    • icon of address Rockford Cottage, Rockford, Ringwood, Hants, BH24 3NG, United Kingdom

      IIF 3
  • Aldam, Tony Mark
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4 IIF 5
  • Aldam, Tony
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Matrix, Nobel Way, Dinnington, South Yorkshire, S25 3QB, United Kingdom

      IIF 6
    • icon of address 2nd Floor 17 Hanover Square, 17 Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 7
    • icon of address 9, Pottery Lane, Rawmarsh, Rotherham, South Yorkshire, S62 5HZ, England

      IIF 8
  • Aldam, Tony
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Richmond Lane, Bawtry, S Yorks, DN10 6SB, United Kingdom

      IIF 9
    • icon of address 9 The Matrix, Nobel Way, Dinnington, S25 3QB, United Kingdom

      IIF 10
    • icon of address C/o Mahony Co, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 11
    • icon of address Office 24, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 12
    • icon of address Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, DN22 7GR, United Kingdom

      IIF 13
    • icon of address Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 14
    • icon of address Retford Enterprise Centre, Randall Way, Retford, Retford, Notts, DN22 7GR, United Kingdom

      IIF 15
    • icon of address Hollyhurst, Church Street, Woolley, Wakefield, WF4 2JU, United Kingdom

      IIF 16
    • icon of address 441, Gateford Road, Worksop, Notts, S81 7BN, United Kingdom

      IIF 17
  • Tony Aldam
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Handley Court, Finningley, Doncaster, S Yorks, DN9 3GS, United Kingdom

      IIF 18
  • Tony Mark Aldam
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19 IIF 20
  • Aldam, Tony
    United Kingdom director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Handley Court, Finningley, Doncaster, S Yorks, DN9 3GS, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Aldam, Tony
    United Kingdom manager born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441 Gateford Rd, Gateford Road, Worksop, Notts, S81 7BN, England

      IIF 24
  • Mr Tony Aldam
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Richmond Lane, Bawtry, S Yorks, DN10 6SB, United Kingdom

      IIF 25
    • icon of address 9 The Matrix, Nobel Way, Dinnington, S25 3QB, United Kingdom

      IIF 26
    • icon of address 9, The Matrix, Nobel Way, Dinnington, South Yorkshire, S25 3QB, United Kingdom

      IIF 27
    • icon of address 2 Handley Court, Finningley, Doncaster, S Yorks, DN9 3GS, United Kingdom

      IIF 28
    • icon of address C/o Mahony Co, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 29
    • icon of address Office 24, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 30
    • icon of address Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, DN22 7GR, United Kingdom

      IIF 31
    • icon of address Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 32
    • icon of address Retford Enterprise Centre, Randall Way, Retford, Retford, Notts, DN22 7GR, United Kingdom

      IIF 33
    • icon of address Hollyhurst, Church Street, Woolley, Wakefield, WF4 2JU, United Kingdom

      IIF 34
  • Mr Tony Aldam
    United Kingdom born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Handley Court, Finningley, Doncaster, S Yorks, DN9 3GS, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Suite 4b , Spaceworks, Benton Park Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o M J Mahony, 441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,522 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address M J Mahony, 441 Gateford Rd Gateford Road, Worksop, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address C/o Mahony Co Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 2 Handley Court, Finningley, Doncaster, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,666 GBP2015-12-31
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Holly Tree Cottage Church Street, Sturton-le-steeple, Retford, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 441 Gateford Road, Worksop, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 9 The Matrix, Nobel Way, Dinnington, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    CLAD SAFE SYSTEMS LTD - 2020-10-22
    icon of address Office 24 Retford Enterprise Centre, Randall Way, Retford, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 9 The Matrix, Nobel Way, Dinnington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 24 Retford Enterprise Centre, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,950 GBP2024-08-31
    Officer
    icon of calendar 2018-12-27 ~ now
    IIF 7 - Director → ME
  • 19
    icon of address 441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 17 - Director → ME
Ceased 2
  • 1
    icon of address 1st Floor Portland House Stanley Green Business Park, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,597 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ 2025-07-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2025-07-01
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 2
    icon of address 441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2014-07-08
    IIF 8 - 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.