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

Mcmenamin, Anthony David

    Related profiles found in government register
  • Mcmenamin, Anthony David
    British director born in July 1960

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

      IIF 1
  • Mcmenamin, Anthony David
    British born in July 1960

    Resident in England

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

      IIF 2
  • Mcmenamin, Anthony David
    British company director born in July 1960

    Resident in England

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

      IIF 3
  • Mcmenamin, Anthony David
    British consultant born in July 1960

    Resident in England

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

      IIF 4
  • Mcmenamin, Anthony David
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmenamin, Anthony David
    British business owner born in July 1960

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 18
  • Mcmenamin, Anthony David
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 19
  • Mcmenamin, Anthony David
    English door superviser born in July 1960

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 21
  • Mr Anthony Mcmenamin
    British born in July 1960

    Resident in England

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

      IIF 22
  • Mr Anthony David Mcmenamin
    British born in July 1960

    Resident in England

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

      IIF 23
    • Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 24
    • St Bede's One, St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 25
  • Anthony David Mcmenamin
    British born in July 1960

    Resident in England

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

      IIF 26
  • Mr Anthony Mcmenamin
    British born in July 1960

    Resident in United Kingdom

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

      IIF 27 IIF 28
  • Anthony Mcmenamin
    British born in July 1960

    Resident in United Kingdom

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

      IIF 29 IIF 30 IIF 31
  • Anthony David Mcmenamin
    British born in July 1960

    Resident in United Kingdom

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

      IIF 32 IIF 33
child relation
Offspring entities and appointments 15
  • 1
    1ST CHOICE PARKING MANAGEMENT UK LTD
    07869930
    Metropolitan House Longrigg, Swallwell, Gateshead, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 20 - Director → ME
  • 2
    BEAMISH BURN LEISURE AND HOSPITALITY LIMITED
    - now 12446887
    DARTON INVESTMENTS 1 LTD
    - 2021-01-06 12446887 12447061... (more)
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-02-06 ~ 2021-10-01
    IIF 17 - Director → ME
    Person with significant control
    2020-02-06 ~ 2021-10-01
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BEAMISH BURN LEISURE LTD
    - now 09714120
    DARTON INVESTMENTS 6 LTD
    - 2021-01-07 09714120 12447061... (more)
    A1 SECURITY LTD
    - 2020-12-10 09714120 13896102... (more)
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    2015-09-30 ~ 2021-10-01
    IIF 3 - Director → ME
    Person with significant control
    2020-12-10 ~ 2021-10-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    BRAWLER CLOTHING LTD
    - now 12446960
    DARTON INVESTMENTS 2 LTD
    - 2020-09-03 12446960 12447061... (more)
    Clervaux Exchange, Clervaux Terrace, Jarrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-10-01 ~ 2022-03-29
    IIF 9 - Director → ME
    2020-02-06 ~ 2021-10-01
    IIF 11 - Director → ME
    Person with significant control
    2020-02-06 ~ 2021-10-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DARTON INVESTMENTS LTD
    11925399 12446960... (more)
    Clervaux Exchange, Clervaux Terrace, Jarrow, England
    Active Corporate (3 parents, 19 offsprings)
    Officer
    2021-10-07 ~ 2022-02-04
    IIF 6 - Director → ME
    2019-04-04 ~ 2021-12-07
    IIF 5 - Director → ME
    Person with significant control
    2019-04-04 ~ 2020-01-30
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GLOBAL SECURITY.ORG LIMITED
    06779831
    The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-12-23 ~ dissolved
    IIF 1 - Director → ME
  • 7
    HAMILTON CAPITAL GROUP LTD
    09710806
    4385, 09710806 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2015-07-31 ~ 2015-08-04
    IIF 16 - Director → ME
    2015-07-30 ~ 2020-10-01
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HAMILTON CAPITAL PROPERTY VENTURES LTD - now
    DARTON INVESTMENTS 5 LTD
    - 2020-12-19 12447104 12447061... (more)
    Kemp House, 152-160 City Road, London
    Active Corporate (3 parents)
    Officer
    2020-02-06 ~ 2020-12-18
    IIF 7 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-12-18
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 9
    HAMILTON FACILITIES MANAGEMENT SERVICES LTD
    - now 08196389
    TROJAN EYE LTD
    - 2020-03-04 08196389
    TROJAN PARKING SOLUTIONS LTD
    - 2019-10-29 08196389
    TROJAN SECURITIES LTD
    - 2019-02-27 08196389
    TROJAN TECHNOLOGY SOLUTIONS LTD
    - 2017-06-02 08196389
    COMMERCIAL CONSULTANTS UK INC LTD
    - 2016-01-07 08196389 10211802
    St Bede's One The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Active Corporate (6 parents)
    Officer
    2021-10-01 ~ 2022-02-04
    IIF 15 - Director → ME
    2015-12-14 ~ 2021-10-01
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HAMILTON JAMES ESTATES LTD - now
    HAMILTON JAMES MCMENAMIN & CO LTD
    - 2021-09-07 10798437
    TROJAN LEGAL SERVICES LTD
    - 2020-12-10 10798437
    RETON TRADING LTD - 2019-07-19
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (5 parents)
    Officer
    2019-10-04 ~ 2021-09-06
    IIF 19 - Director → ME
    Person with significant control
    2020-12-10 ~ 2021-09-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HAMILTON JAMES HOLDING LTD - now
    HAMILTON JAMES CONSTRUCTION SERVICES LTD
    - 2021-10-20 12447061
    DARTON INVESTMENTS 4 LTD
    - 2021-01-07 12447061 12446960... (more)
    4385, 12447061 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2020-02-06 ~ 2021-10-01
    IIF 8 - Director → ME
    Person with significant control
    2020-02-06 ~ 2021-10-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 12
    HAMILTON JAMES MANAGEMENT LTD
    - now 12447015
    DARTON INVESTMENTS 3 LTD
    - 2021-01-07 12447015 12447061... (more)
    4385, 12447015 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2020-02-06 ~ 2021-10-14
    IIF 10 - Director → ME
    Person with significant control
    2020-02-06 ~ 2021-10-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 13
    NORTHERN PARKING SERVICES (NORTH EAST) LTD
    08884294
    22 Wenlockroad, London, England
    Liquidation Corporate (4 parents)
    Officer
    2014-03-03 ~ 2021-12-07
    IIF 18 - Director → ME
    2021-12-07 ~ 2022-02-04
    IIF 21 - Director → ME
    Person with significant control
    2020-02-11 ~ 2021-10-19
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 14
    NORTHERN PARKING SERVICES LTD
    05888259
    Gfro2, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2012-07-20 ~ 2014-01-01
    IIF 4 - Director → ME
  • 15
    SERENITY H2O LTD
    12198527
    St Bede's One The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Active Corporate (4 parents)
    Officer
    2019-09-10 ~ 2021-10-01
    IIF 12 - Director → ME
    2021-10-01 ~ 2022-02-04
    IIF 13 - Director → ME
    Person with significant control
    2019-09-10 ~ 2019-12-20
    IIF 28 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.