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

Mr Anthony O'gorman

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • 85, Hy-mac, Great Portland Street, London, W1W 7LT, England

      IIF 4
  • 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 5
  • 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 2016

    Resident in England

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

      IIF 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13 IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
    • 85, Hy-mac, Great Portland Street, London, W1W 7LT, England

      IIF 19
  • 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 20 IIF 21
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 22
    • 18 Wintersells Road Byfleet Surrey., Wintersells Road, Byfleet, West Byfleet, Surrey, KT14 7LF, England

      IIF 23
  • 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 24
  • 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 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 24 - 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 17 - Director → ME
    Person with significant control
    2018-08-23 ~ 2024-01-29
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors 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 19 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 4 - Has significant influence or control OE
  • 4
    HY-MAC HOLDINGS PLC
    12593146
    Victory House Churchill Square, Manor Royal, Crawley, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2020-05-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    HYMAC EXCAVATORS LTD
    08721175
    117 Dartford Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 20 - Director → ME
  • 6
    HYMAC HEAVY INDUSTRIES LTD
    08721127
    117 Dartford Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 21 - Director → ME
  • 7
    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 25 - Director → ME
    2017-08-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    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 10 - Director → ME
  • 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 11 - Director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - 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 15 - Director → ME
    2017-02-16 ~ 2020-12-01
    IIF 22 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    2017-02-16 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 11
    SUPER MACS BRIGHTON LIMITED
    12656629
    4385, 12656629: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    SUPER MACS LONDON LIMITED
    12652591
    4385, 12652591: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - 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 16 - Director → ME
    2012-11-08 ~ 2016-10-19
    IIF 23 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.