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

Mcdonald, Tony Ronald

    Related profiles found in government register
  • Mcdonald, Tony Ronald
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ingleton Road, Southport, Merseyside, PR8 6UL, England

      IIF 1
    • 86, Moss Road, Southport, Lancashire, PR8 4JQ, England

      IIF 2
  • Mcdonald, Tony Ronald
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ingleton Road, Southport, Merseyside, PR8 6UL, England

      IIF 3
    • 6, Ingleton Road, Southport, Merseyside, PR8 6UL, United Kingdom

      IIF 4 IIF 5
    • 6 Ingleton Road, Southport, PR8 6UL, England

      IIF 6
    • T R M Electronics, 86 Moss Road, Southport, PR8 4JQ, England

      IIF 7
  • Mcdonald, Tony Ronald
    British copmpany director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ingleton Road, Southport, Merseyside, PR8 6UL, England

      IIF 8
  • Mcdonald, Tony
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bells Hill, Bells Hill, Stoke Poges, Slough, SL2 4EG, England

      IIF 9
  • Mcdonald, Tony
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lower Floor, Studio 4, 64 Lower Stone Street, Maidstone, Kent, ME15 6NA, England

      IIF 10
  • Macdonald, Tony
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19, Woodthorpe Road, Ashford, TW15 2RP, England

      IIF 11
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 12
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 13
    • Bells Hill, Stoke Poges, Slough, SL2 4EG, England

      IIF 14
  • Macdonald, Tony
    British security consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bridlemear, Wyatt Place, Bells Hill, Stoke Poges, Stoke Poges, Buckinghamshire, SL2 4EG, United Kingdom

      IIF 15
  • Mcdonald, Tony Ronald
    British co director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Moss Road, Southport, Lancs, PR8 4JQ, United Kingdom

      IIF 16
  • Mcdonald, Tony Ronald
    British managing director

    Registered addresses and corresponding companies
    • 6, Ingleton Road, Southport, Merseyside, PR8 6UL, England

      IIF 17
  • Mr Tony Mcdonald
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 86, Moss Road, Southport, Lancs, PR8 4JQ

      IIF 18
  • Mr Tony Mcdonald
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lower Floor, Studio 4, 64 Lower Stone Street, Maidstone, Kent, ME156NA, England

      IIF 19
  • Mr Tony Macdonald
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19, Woodthorpe Road, Ashford, TW15 2RP, England

      IIF 20
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 21
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 22
    • Bridlemear, Wyatt Place, Bells Hill, Stoke Poges, Slough, SL2 4EG, England

      IIF 23
  • Mr Tony Ronald Mcdonald
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 86 Moss Road, Southport, Merseyside, PR8 4JQ

      IIF 24
    • 86, Moss Road, Southport, Lancashire, PR8 4JQ

      IIF 25
    • T R M Electronics, 86 Moss Road, Southport, PR8 4JQ

      IIF 26 IIF 27
  • Mcdonald, Tony
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Moss Rd, Southport, PR8 4JQ, United Kingdom

      IIF 28
  • Mcdonald, Tony Ronald

    Registered addresses and corresponding companies
    • 6, Ingleton Road, Southport, Merseyside, PR8 6UL, United Kingdom

      IIF 29
    • 86, Moss Road, Southport, Lancs, PR8 4JQ, United Kingdom

      IIF 30 IIF 31
  • Macdonald, Tony
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 32
  • Mr Tony Mcdonald
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ashcroft Road, Knowsley Industrial Park, Liverpool, L33 7TW, England

      IIF 33
  • Mcdonald, Tony

    Registered addresses and corresponding companies
    • 6 Ingleton Road, Southport, PR8 6UL, England

      IIF 34 IIF 35
    • 86, Moss Rd, Southport, PR8 4JQ, United Kingdom

      IIF 36 IIF 37
    • 86, Moss Road, Southport, Lancashire, PR8 4JQ

      IIF 38
  • Tony Macdonald
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 21
  • 1
    BELGRADE ENTERPRISES LTD
    11573247
    78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    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
  • 2
    BELGRAVIA BEST 1 TRADING LTD
    12191120
    200b Colney Hatch Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-05 ~ 2020-07-10
    IIF 11 - Director → ME
    Person with significant control
    2019-09-05 ~ 2020-07-10
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    BUSINESSWISE SYSTEMS LTD
    08990107
    86 Moss Road, Southport, Lancs
    Active Corporate (2 parents)
    Officer
    2014-04-10 ~ 2014-10-31
    IIF 16 - Director → ME
    2014-04-10 ~ 2014-10-31
    IIF 31 - Secretary → ME
    Person with significant control
    2018-06-11 ~ 2020-03-21
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    CHT TRADING LIMITED
    10974488
    27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    ELITE FORCE GUARD LIMITED
    06686906
    1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-09-02 ~ 2019-01-24
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    ELITE PPE LTD
    12796549
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    HIKE OVER CANCER LIMITED
    12272560
    86 Moss Rd, Southport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    INTELLIGENT COOKING APPLIANCES LIMITED
    07059350
    37 Warner Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2009-10-28 ~ 2010-12-09
    IIF 4 - Director → ME
  • 9
    INTELLIGENT MEDICAL DEVICES LIMITED
    07453989
    86 Moss Road, Southport, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-29 ~ dissolved
    IIF 3 - Director → ME
  • 10
    INTELLIGENT PROCESS CONTROL SYSTEMS LTD
    09454762
    11 Ashcroft Road, Knowsley Industrial Park, Liverpool, England
    Dissolved Corporate (6 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
  • 11
    INTELLIGENT SOLAR SYSTEMS LIMITED
    07453963
    86 Moss Road, Southport, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-29 ~ dissolved
    IIF 8 - Director → ME
  • 12
    NU BAR & TERRACE LTD - now
    ORDICIUM LIMITED
    - 2016-05-17 08405194 06828757
    35 New England Road, Ground Floor, Brighton, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2014-10-14 ~ 2014-11-10
    IIF 14 - Director → ME
  • 13
    ORDICIUM (UK) LIMITED
    - now 06828757
    ORDICIUM LIMITED - 2013-02-01
    WARM EDGE GROUP LTD - 2010-04-23
    4 Coldicott Gardens, Evesham, Worcestershire, England
    Active Corporate (4 parents)
    Officer
    2014-10-01 ~ 2014-11-10
    IIF 9 - Director → ME
  • 14
    ORMSKIRK WINDOWS & JOINERY LTD. - now
    INTELLIGENT SOLAR SYSTEMS INSTALLATIONS LTD
    - 2014-01-14 07929562
    INTELLIGENT SOLAR SYSTEMS INSTALLATIONS CO. LTD
    - 2012-03-20 07929562
    Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-01-31 ~ 2014-01-01
    IIF 30 - Secretary → ME
  • 15
    PHELPS REFURBISHMENTS LTD
    11387691
    Lower Floor, Studio 4, 64 Lower Stone Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 16
    SMART DIGITAL SYSTEMS LTD
    14583078
    86 Moss Rd, Southport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 28 - Director → ME
    2023-01-10 ~ dissolved
    IIF 37 - Secretary → ME
  • 17
    T.R.M. INTERNATIONAL LIMITED
    03263617
    86 Moss Road, Southport, Lancashire
    Active Corporate (3 parents)
    Officer
    1996-10-15 ~ now
    IIF 2 - Director → ME
    2024-06-26 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    TM PROPERTY & CONTRACTING LIMITED
    07085172
    86 Moss Road, Southport, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2009-11-24 ~ 2011-11-15
    IIF 5 - Director → ME
    2009-11-24 ~ 2011-11-15
    IIF 29 - Secretary → ME
  • 19
    TRM ELECTRONICS LIMITED
    02940310
    86 Moss Road, Southport, Merseyside
    Active Corporate (5 parents)
    Officer
    1994-06-17 ~ now
    IIF 1 - Director → ME
    1994-06-17 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 20
    TRM PROCESS CONTROL LIMITED
    09178366
    T R M Electronics, 86 Moss Road, Southport
    Dissolved Corporate (1 parent)
    Officer
    2014-08-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 21
    UK2GO LIMITED
    09332115
    T R M Electronics, 86 Moss Road, Southport
    Dissolved Corporate (2 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 6 - Director → ME
    2014-11-28 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.