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 Martindale

    Related profiles found in government register
  • Mr Anthony Martindale
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Lodge, Edgeworth, Stroud, Gloucestershire, GL6 7JF

      IIF 1
  • Mr Anthony Mcdonald
    Irish born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcdonald, Anthony
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Webb Road, Shipston, CV36 4GN, United Kingdom

      IIF 11
  • Martindale, Anthony
    British consultant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambrian House, 22/22a, Camarthen Street, Llaneilo, Carmarthenshire, SA19 6AN, United Kingdom

      IIF 12
  • Martindale, Anthony
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bury House, 58 Fairfield Lane, Wolverley, Kidderminster, Worcestershire, DY11 5QJ, United Kingdom

      IIF 13
    • icon of address 22 Carmarthen Street, Llandeilo, Dyfed, SA19 6AN

      IIF 14
    • icon of address 39 Wormleighton, Southam, Warwickshire, CV47 2XG

      IIF 15
    • icon of address West Lodge, Edgeworth, Stroud, Gloucestershire, GL6 7JF

      IIF 16
  • Martindale, Anthony
    British engineer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Wormleighton, Southam, Warwickshire, CV47 2XG

      IIF 17 IIF 18
  • Anthony Mcdonald
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Webb Road, Shipston-on-stour, CV36 4GN, England

      IIF 19
  • Mcdonald, Anthony James
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Promenade, Southport, Merseyside, PR9 0DY, England

      IIF 20
  • Mr Anthony Mcdonald
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Cornworthy Road, Dagenham, RM8 2DF, England

      IIF 21
    • icon of address 24, Cavendish Gardens, Romford, RM6 6SA, England

      IIF 22 IIF 23
  • Mcdonald, Anthony
    Irish company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lancaster Road, Southport, Merseyside, PR8 2LF, United Kingdom

      IIF 24 IIF 25
  • Mr Anthony James Mcdonald
    Irish born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 26
  • Mcdonald, Anthony
    British engineer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Webb Road, Shipston-on-stour, CV36 4GN, England

      IIF 27
  • Mcdonald, Anthony
    Irish company director born in April 1956

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2250, Nw 114th Street, Miami, Florida, 33192, United States

      IIF 28
  • Mcdonald, Anthony James
    British accountant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151 Eastbank Street, Southport, Merseyside, PR8 1EE

      IIF 29 IIF 30
  • Mcdonald, Anthony James
    British property manager born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 151 Eastbank Street, Southport, Merseyside, PR8 1EE

      IIF 31
  • Mcdonald, Anthony
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Tilney Road, Dagenham, RM9 6HS, England

      IIF 32
    • icon of address 66, Cornworthy Road, Dagenham, RM8 2DF, England

      IIF 33
    • icon of address 24, Cavendish Gardens, Romford, RM6 6SA, England

      IIF 34 IIF 35
  • Anthony James Mcdonald
    Irish, born in April 1956

    Registered addresses and corresponding companies
  • Mcdonald, Anthony James
    British property developer born in April 1956

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address Regency House, 151 Eastbank Street, Southport, PR8 1EE

      IIF 41
  • Mcdonald, Anthony James
    British accountant born in April 1956

    Registered addresses and corresponding companies
    • icon of address 19 Fell View, Southport, Merseyside, PR9 8JX

      IIF 42
  • Mcdonald, Anthony
    Irish company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mcdonald, Anthony James
    British accountant

    Registered addresses and corresponding companies
    • icon of address 151 Eastbank Street, Southport, Merseyside, PR8 1EE

      IIF 52
  • Martindale, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 39 Wormleighton, Southam, Warwickshire, CV47 2XG

      IIF 53
  • Martindale, Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 22 Carmarthen Street, Llandeilo, Dyfed, SA19 6AN

      IIF 54
  • Mcdonald, Anthony

    Registered addresses and corresponding companies
    • icon of address Unit1 Rear Of 129a, Eastbank Street, Southport, PR8 1DQ, United Kingdom

      IIF 55 IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 8 The Green, Dover, Delaware, United States
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2000-09-18 ~ now
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25%OE
    IIF 40 - Ownership of shares - More than 25%OE
  • 2
    icon of address 24 Cavendish Gardens, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -795,717 GBP2022-03-31
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Cambrian House 22/22a, Camarthen Street, Llaneilo, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 19 Lancaster Road, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2020-02-10 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 19 Lancaster Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 51 - Director → ME
    icon of calendar 2020-02-10 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 39 Webb Road, Shipston On Stour, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    959 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 19 Lancaster Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 50 - Director → ME
    icon of calendar 2020-02-10 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Bury House 58 Fairfield Lane, Wolverley, Kidderminster, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-10 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Bury House 58 Fairfield Lane, Wolverley, Kidderminster, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address Technium & E, Llanelli Gate, Llanelli
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-13 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2005-10-13 ~ dissolved
    IIF 54 - Secretary → ME
  • 11
    icon of address 832 World Trade Center, Calle 53 Este, Panama City, Panama
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2006-09-26 ~ now
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25%OE
    IIF 39 - Ownership of shares - More than 25%OE
  • 12
    icon of address 66 Cornworthy Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 832 World Trade Center, Calle 53 Este, Panama City, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2009-10-06 ~ now
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25%OE
    IIF 37 - Ownership of shares - More than 25%OE
  • 14
    icon of address 8 The Green, Dover, Delaware, United States
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 1999-03-23 ~ now
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25%OE
    IIF 38 - Ownership of shares - More than 25%OE
  • 15
    icon of address 19 Lancaster Road, Southport, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,538 GBP2024-08-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 19 Lancaster Road, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 832 World Trade Center, Calle 53 Este, Panama City, Panama
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-01-12 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25%OE
    IIF 36 - Ownership of shares - More than 25%OE
  • 19
    icon of address Unit 1 At Rear Of 129 Eastbank Street Southport, Eastbank Street, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 20 - Director → ME
  • 20
    icon of address 19 Lancaster Road, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 19 Lancaster Road, Southport, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 22
    CONNAUGHT MOTOR CO LIMITED - 2024-12-09
    icon of address 39 Webb Road, Shipston-on-stour, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,921 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 19 Lancaster Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ 2025-03-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2025-03-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ 2024-05-24
    IIF 43 - Director → ME
  • 3
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,281 GBP2024-10-31
    Officer
    icon of calendar 2018-11-23 ~ 2022-10-31
    IIF 28 - Director → ME
  • 4
    icon of address 12 Post Office Avenue, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 1997-11-05 ~ 2002-10-27
    IIF 52 - Secretary → ME
  • 5
    icon of address 5 St. Pauls Square, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2001-09-04 ~ 2002-01-01
    IIF 30 - Director → ME
  • 6
    icon of address 39 Webb Road, Shipston On Stour, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    959 GBP2021-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2020-12-01
    IIF 16 - Director → ME
  • 7
    icon of address Bury House 58 Fairfield Lane, Wolverley, Kidderminster, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-10 ~ 2005-08-09
    IIF 18 - Director → ME
  • 8
    icon of address Bury House 58 Fairfield Lane, Wolverley, Kidderminster, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-29 ~ 2007-03-28
    IIF 17 - Director → ME
    icon of calendar 2002-06-29 ~ 2007-03-28
    IIF 53 - Secretary → ME
  • 9
    icon of address Flat 1, 21 Old Lansdowne Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,478,349 GBP2021-01-31
    Officer
    icon of calendar 2020-02-01 ~ 2021-06-01
    IIF 34 - Director → ME
    icon of calendar 2018-01-17 ~ 2020-02-22
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ 2021-06-01
    IIF 23 - Has significant influence or control OE
  • 10
    icon of address Unit 1 At Rear Of 129 Eastbank Street Southport, Eastbank Street, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2014-07-01
    IIF 31 - Director → ME
    icon of calendar 2001-08-17 ~ 2002-01-01
    IIF 29 - Director → ME
  • 11
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,538 GBP2024-08-31
    Officer
    icon of calendar 2012-10-01 ~ 2014-06-01
    IIF 41 - Director → ME
    icon of calendar 2001-08-17 ~ 2002-01-01
    IIF 42 - Director → ME
  • 12
    icon of address Unit 1 Europipes Estate, Tilemans Lane, Shipston-on-stour, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    819,896 GBP2023-12-31
    Officer
    icon of calendar 2023-03-28 ~ 2025-03-01
    IIF 11 - Director → ME
  • 13
    icon of address 19 Lancaster Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ 2025-03-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2025-03-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.