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 Gorman, Anthony

    Related profiles found in government register
  • O Gorman, Anthony
    Irish born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hy-mac Victory House, Churchill Square, Manor Royal, Crawley, West Sussex, RH10 9LU, England

      IIF 1
  • O'gorman, Anthony
    Irish born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, Churchill Square, Manor Royal, Crawley, West Sussex, RH10 9LU, England

      IIF 2
  • Ogorman, Anthony
    Irish director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, United Kingdom

      IIF 3
  • O Gorman, Anthony
    Irish businessman born in January 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 4
  • O'gorman, Anthony
    Irish born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Victory House, Churchill Square, Manor Royal, Crawley, West Sussex, England

      IIF 5
    • 85, Hy-mac, Great Portland Street, London, W1W 7LT, England

      IIF 6
  • O'gorman, Anthony
    Irish business man born in January 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, Kent, DA1 3EN

      IIF 7 IIF 8
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 9
    • 18 Wintersells Road Byfleet Surrey., Wintersells Road, Byfleet, West Byfleet, Surrey, KT14 7LF, England

      IIF 10
  • O'gorman, Anthony
    Irish businessman born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Afred Street, Blackpool, FY1 4LA, England

      IIF 11
  • O'gorman, Anthony
    Irish none born in January 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • No 1, Berkeley Street, Mayfair, London, W1J 8DJ, England

      IIF 12
  • Ogorman, Anthony
    Irish none born in January 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • No 1, Berkeley Street, Mayfair, London, London, W1J 8DJ, England

      IIF 13
  • O Gorman, Anthony, Dr
    Irish business executive born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 14 IIF 15
  • O Gorman, Anthony, Dr
    Irish business person born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 16
  • Mr Anthony O Gorman
    Irish born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hy-mac Victory House, Churchill Square, Manor Royal, Crawley, West Sussex, RH10 9LU, England

      IIF 17
  • Mr Anthony O'gorman
    Irish born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, Churchill Square, Manor Royal, Crawley, West Sussex, RH10 9LU, England

      IIF 18
  • Dr Anthony O Gorman
    Irish born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony O Gorman
    Irish born in January 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 22
  • Mr Anthony O'gorman
    Irish born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hy-mac Victory House, Churchill Square, Manor Royal, Crawley, West Sussex, RH10 9LU, England

      IIF 23
    • 85, Hy-mac, Great Portland Street, London, W1W 7LT, England

      IIF 24
  • Mr Anthony O'gorman
    Irish born in January 2016

    Resident in England

    Registered addresses and corresponding companies
    • Victory House, Churchill Square, Manor Royal, Crawley, West Sussex, England

      IIF 25
child relation
Offspring entities and appointments 13
  • 1
    ALANDALE ESTATES LIMITED
    - now 11178057
    HY-MAC ESTATES LIMITED
    - 2024-01-23 11178057
    8a Alfred Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-30 ~ 2024-01-29
    IIF 11 - Director → ME
  • 2
    ALENDALE INDUSTRY LTD LTD
    - now 11534229
    HY-MAC MINING INDUSTRIES LIMITED
    - 2024-01-23 11534229
    8a Alfred Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-23 ~ 2024-01-29
    IIF 4 - Director → ME
    Person with significant control
    2018-08-23 ~ 2024-01-29
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    HY-MAC CONSTRUCTION MACHINERY LIMITED
    07288313
    Victory House Churchill Square, Manor Royal, Crawley, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2012-11-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 24 - Has significant influence or control OE
  • 4
    HYMAC EXCAVATORS LTD
    08721175
    117 Dartford Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 7 - Director → ME
  • 5
    HYMAC HEAVY INDUSTRIES LTD
    08721127
    117 Dartford Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 8 - Director → ME
  • 6
    HYMAC LIMITED
    00409074
    Victory House Churchill Square, Manor Royal, Crawley, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2012-03-08 ~ 2013-05-04
    IIF 12 - Director → ME
    2017-08-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    HYMAC SALES & SERVICES LTD
    09738829 10624499
    18 Wintersells Road Wintersells Road, Byfleet, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-18 ~ dissolved
    IIF 3 - Director → ME
  • 8
    LANG ROAD PLC
    - now 12593146
    HY-MAC HOLDINGS PLC
    - 2026-03-27 12593146
    Victory House Churchill Square, Manor Royal, Crawley, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2020-05-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    PATCHING POND PROJECTS LTD
    - now 12047691
    HY-MAC INDUSTRIES LIMITED
    - 2020-07-13 12047691
    Hy-mac Victory House Churchill Square, Manor Royal, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Officer
    2019-06-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    PUMPMASTER SALES & SERVICES LTD
    - now 10624499
    HY-MAC SALES & SERVICES LIMITED
    - 2021-02-08 10624499 09738829
    Hy-mac Victory House Churchill Square, Manor Royal, Crawley, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 16 - Director → ME
    2017-02-16 ~ 2020-12-01
    IIF 9 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    2017-02-16 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
  • 11
    SUPER MACS BRIGHTON LIMITED
    12656629
    4385, 12656629: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    SUPER MACS LONDON LIMITED
    12652591
    4385, 12652591: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 13
    ZADAC TRADING LTD - now
    HYMAC TRADING LTD
    - 2016-10-24 08284688
    18 Wintersells Road, Byfleet, West Byfleet, England
    Dissolved Corporate (5 parents)
    Officer
    2012-11-18 ~ 2012-11-28
    IIF 13 - Director → ME
    2012-11-08 ~ 2016-10-19
    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 5 April 2026 and licensed under the Open Government Licence v3.0.