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

Mr Anthony Mcmenamin

    Related profiles found in government register
  • Mr Anthony Mcmenamin
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Pickersgill Court, Sunderland, SR5 2AQ, United Kingdom

      IIF 1 IIF 2
  • Anthony Mcmenamin
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Anthony David Mcmenamin
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, United Kingdom

      IIF 6 IIF 7
  • Mr Anthony Mcmenamin
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wenlockroad, London, N1 7GU, England

      IIF 8
  • Mcmenamin, Anthony David
    British business owner born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmenamin, Anthony David
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, England

      IIF 14
    • icon of address Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, United Kingdom

      IIF 15
    • icon of address St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 16 IIF 17 IIF 18
  • Mcmenamin, Anthony David
    British construction manager born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address 22, Wenlockroad, London, N1 7GU, England

      IIF 20
  • Mcmenamin, Anthony David
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, England

      IIF 21
    • icon of address Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 22
    • icon of address St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 23
  • Mcmenamin, Anthony
    British commercial director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wenlockroad, London, N1 7GU, England

      IIF 24
  • Mr Anthony David Mcmenamin
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, England

      IIF 25
    • icon of address Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 26
    • icon of address St Bede's One, St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 27
  • Anthony David Mcmenamin
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Pickersgill Court, Quay West, Sunderland, SR5 2AQ, England

      IIF 28
  • Mcmenamin, Anthony David
    English door superviser born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Longrigg, Swallwell, Gateshead, Tyne & Wear, NE16 3AS, England

      IIF 29
  • Mcmenamin, Anthony David
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Bede's One, St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 30
  • Mcmenamin, Anthony David
    British construction manager born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, England

      IIF 31
  • Mcmenamin, Anthony David
    British consultant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bristol Offce, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 32
  • Mcmenamin, Anthony David
    British director born in July 1960

    Registered addresses and corresponding companies
    • icon of address Coliseum Building, 248 Whitley Road, Whitley Bay, Tyne & Wear, NE26 2TE, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Metropolitan House Longrigg, Swallwell, Gateshead, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 33 - Director → ME
Ceased 13
  • 1
    DARTON INVESTMENTS 1 LTD - 2021-01-06
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ 2021-10-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2021-10-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    A1 SECURITY LTD - 2020-12-10
    DARTON INVESTMENTS 6 LTD - 2021-01-07
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2015-09-30 ~ 2021-10-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-10-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DARTON INVESTMENTS 2 LTD - 2020-09-03
    icon of address Clervaux Exchange, Clervaux Terrace, Jarrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ 2021-10-01
    IIF 13 - Director → ME
    icon of calendar 2021-10-01 ~ 2022-03-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2021-10-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    icon of address Clervaux Exchange, Clervaux Terrace, Jarrow, England
    Active Corporate (13 offsprings)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2021-10-07 ~ 2022-02-04
    IIF 14 - Director → ME
    icon of calendar 2019-04-04 ~ 2021-12-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2020-01-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 4385, 09710806 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    176,606 GBP2020-02-28
    Officer
    icon of calendar 2015-07-31 ~ 2015-08-04
    IIF 19 - Director → ME
    icon of calendar 2015-07-30 ~ 2020-10-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DARTON INVESTMENTS 5 LTD - 2020-12-19
    icon of address Kemp House, 152-160 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-21
    Officer
    icon of calendar 2020-02-06 ~ 2020-12-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-12-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    TROJAN TECHNOLOGY SOLUTIONS LTD - 2017-06-02
    TROJAN EYE LTD - 2020-03-04
    TROJAN PARKING SOLUTIONS LTD - 2019-10-29
    COMMERCIAL CONSULTANTS UK INC LTD - 2016-01-07
    TROJAN SECURITIES LTD - 2019-02-27
    icon of address St Bede's One The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2021-10-01 ~ 2022-02-04
    IIF 18 - Director → ME
    icon of calendar 2015-12-14 ~ 2021-10-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HAMILTON JAMES MCMENAMIN & CO LTD - 2021-09-07
    TROJAN LEGAL SERVICES LTD - 2020-12-10
    RETON TRADING LTD - 2019-07-19
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-10-04 ~ 2021-09-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-09-06
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DARTON INVESTMENTS 4 LTD - 2021-01-07
    HAMILTON JAMES CONSTRUCTION SERVICES LTD - 2021-10-20
    icon of address 4385, 12447061 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ 2021-10-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2021-10-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DARTON INVESTMENTS 3 LTD - 2021-01-07
    icon of address 4385, 12447015 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-06 ~ 2021-10-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2021-10-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 22 Wenlockroad, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    656,158 GBP2019-02-28
    Officer
    icon of calendar 2014-03-03 ~ 2021-12-07
    IIF 20 - Director → ME
    icon of calendar 2021-12-07 ~ 2022-02-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2021-10-19
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    icon of address Gfro2, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2014-01-01
    IIF 32 - Director → ME
  • 13
    icon of address St Bede's One The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,847 GBP2021-02-28
    Officer
    icon of calendar 2021-10-01 ~ 2022-02-04
    IIF 17 - Director → ME
    icon of calendar 2019-09-10 ~ 2021-10-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2019-12-20
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.