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

Macdonald, Sean Gerard

    Related profiles found in government register
  • Macdonald, Sean Gerard
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Creag Dhu, Lodge Close, Cobham, KT11 2SG, England

      IIF 1 IIF 2
    • icon of address Creag Dhu, Lodge Close, Cobham, Surrey, KT11 2SG, England

      IIF 3
    • icon of address 3, More London Riverside, 4th Floor, London, SE1 2AQ, England

      IIF 4
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 5
  • Macdonald, Sean Gerard
    British banker born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macdonald, Sean Gerard
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Creag Dhu, Blundel Lane, Stoke D'abernon, Cobham, Surrey, KT11 2SE

      IIF 18
  • Macdonald, Sean Gerard
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Creag Dhu, Lodge Close, Cobham, Surrey, KT11 2SG, England

      IIF 19
    • icon of address 40, Bank Street, London, E14 5NR, United Kingdom

      IIF 20
  • Mr Sean Gerard Macdonald
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 40 Bank Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 40 Bank Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    71,566 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 40 Bank Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 3 More London Riverside, 4th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 4 - Director → ME
  • 6
    GULF OF GUINEA ENERGY LIMITED - 2014-06-11
    SEVEN ENERGY (BVI) LIMITED - 2021-09-09
    icon of address Harneys Fiduciary Craigmuir Chambers, Road Town, P.o. Box 71, Tortola, Vg1110, Virgin Islands, British
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 19 - Director → ME
  • 7
    SAVANNAH PETROLEUM (UQUO) LIMITED - 2020-08-02
    icon of address 40 Bank Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 1 - Director → ME
Ceased 12
  • 1
    ALNERY NO. 1460 LIMITED - 1995-05-26
    YORKSHIRE LINK (HOLDINGS) LIMITED - 2004-06-02
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-22 ~ 2006-12-29
    IIF 16 - Director → ME
  • 2
    YORKSHIRE LINK LIMITED - 2004-06-02
    ALNERY NO. 1410 LIMITED - 1995-02-06
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-09-20 ~ 2006-12-29
    IIF 6 - Director → ME
  • 3
    PRECIS (1900) LIMITED - 2000-08-03
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2008-12-22
    IIF 11 - Director → ME
  • 4
    MACQUARIE YORKSHIRE LIMITED - 2007-06-25
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,000,000 GBP2024-12-31
    Officer
    icon of calendar 2003-03-26 ~ 2006-12-29
    IIF 8 - Director → ME
  • 5
    PRECIS (1918) LIMITED - 2000-11-03
    icon of address Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2008-12-22
    IIF 17 - Director → ME
  • 6
    SPIRESHOT LIMITED - 1990-11-19
    icon of address Operations Centre, Express Way, Weeford Lichfield, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2008-12-18
    IIF 18 - Director → ME
  • 7
    MACQUARIE MOTORWAYS GROUP LIMITED - 2017-05-19
    icon of address Operations Centre Express Way, Weeford, Lichfield, Staffordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-18 ~ 2008-12-22
    IIF 12 - Director → ME
  • 8
    LEGKNIGHT LIMITED - 1985-10-04
    icon of address The Bailey, 16 Old Bailey, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-19 ~ 2007-03-26
    IIF 10 - Director → ME
  • 9
    TRAFALGAR HOUSE CORPORATE DEVELOPMENT LIMITED - 1996-06-27
    CUNARD PASSENGER HOLDINGS LIMITED - 1988-12-16
    KVAERNER CORPORATE DEVELOPMENT LIMITED - 1999-11-10
    MACQUARIE INFRASTRUCTURE (UK) LIMITED - 2013-03-28
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2008-12-22
    IIF 9 - Director → ME
  • 10
    icon of address C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-12-22
    IIF 14 - Director → ME
  • 11
    PROJECT GLOBAL LIMITED - 1999-05-19
    PRECIS (1726) LIMITED - 1999-04-13
    MACQUARIE EUROPEAN INFRASTRUCTURE LIMITED - 2012-05-09
    MACQUARIE EUROPEAN INFRASTRUCTURE PUBLIC LIMITED COMPANY - 2005-03-09
    icon of address C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-11 ~ 2008-12-22
    IIF 13 - Director → ME
  • 12
    PRECIS (1907) LIMITED - 2000-09-26
    MACQUARIE MIDLAND HOLDINGS LIMITED - 2014-10-16
    icon of address Ropemaker Place, 28 Ropemaker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-26 ~ 2005-06-09
    IIF 15 - Director → ME
    icon of calendar 2008-01-19 ~ 2008-12-22
    IIF 7 - Director → ME

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.