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 Barry Michael Mcdonald

    Related profiles found in government register
  • Mr Barry Michael Mcdonald
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 1
  • Mr Barry Michael Mcdonald
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 2
    • icon of address Basset Business Centre, Ensign Estate, Botany Way, Purfleet, Essex, RM19 1TB, England

      IIF 3
    • icon of address 1, One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 4
    • icon of address 3 Park Houses, Gordon Road, Corringham, Stanford-le-hope, SS17 7RB, England

      IIF 5
    • icon of address 3 Park Houses, Gordon Road, Corringham, Stanford-le-hope, SS17 7RB, United Kingdom

      IIF 6
    • icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 7 IIF 8
  • Mr Barry Mcdonald
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Great North Road, Stibbington, Stibbington, Cambs, PE8 6LR, England

      IIF 9
  • Mr Barry Michael Mcdonald
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mckellar House, The Ensign Estate, Botany Way, Purfleet, Essex, RM19 1TB

      IIF 10
    • icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 11
  • Mcdonald, Barry Michael
    English director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 12 IIF 13
  • Mr Barry Mcdonald
    English born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basset Business Centre, Ensign Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 14 IIF 15
    • icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 16
  • Mcdonald, Barry Michael
    British admin mgr born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park House, Gordon Road Corringham, Stanford-le-hope, Essex, SS17 7RB, England

      IIF 17 IIF 18
  • Mcdonald, Barry Michael
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 19 IIF 20
    • icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 21
  • Mcdonald, Barry Michael
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 22
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW, England

      IIF 23
    • icon of address Mckellar House, The Ensign Estate, Botany Way, Purfleet, Essex, RM19 1TB, United Kingdom

      IIF 24
    • icon of address 3 Park House, Gordon Road, Corringham, Stanford-le-hope, SS17 7RB, England

      IIF 25
    • icon of address 3 Park Houses, Gordon Road, Corringham, Stanford-le-hope, SS17 7RB, England

      IIF 26
    • icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 27
  • Mcdonald, Barry Michael
    British manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Park Houses, Gordon Road, Corringham, Stanford-le-hope, Essex, SS17 7RB, United Kingdom

      IIF 28
    • icon of address Flat 3, Park House, Gordon Road Corringham, Stanford-le-hope, Essex, SS17 7RB, United Kingdom

      IIF 29
  • Mcdonald, Barry Michael
    British mechanic born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Site, Ensign Estate Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 30
  • Mcdonald, Barry Michael
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 31
  • Mcdonald, Barry
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Great North Road, Stibbington, Stibbington, Cambs, PE8 6LR, England

      IIF 32
  • Mcdonald, Barry
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 33
  • Mcdonald, Barry Michael
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 34
  • Mcdonald, Barry Michael
    British

    Registered addresses and corresponding companies
    • icon of address 9, Palmers Avenue, Grays, Essex, RM17 5TX, England

      IIF 35
  • Mcdonald, Barry
    English director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basset Business Centre, Ensign Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Mcdonald, Barry
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Park House, Corringham, Essex, SS17 7RD, England

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    BARKER'S BAKERY LIMITED - 2023-08-16
    icon of address International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    235,874 GBP2024-03-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address 1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,714 GBP2023-11-30
    Officer
    icon of calendar 2015-11-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    EXSWIFT WASTE LTD - 2022-10-19
    ESSEX QUANTITY SURVEYING LTD - 2021-10-21
    THE ESSENES LTD - 2021-03-31
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23 GBP2023-10-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ 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
  • 4
    icon of address 2 Old Great North Road, Stibbington, Stibbington, Cambs, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit D, Broad Lane Industrial Estate, Cottenham, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-11-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EXSWIFT LIMITED - 2023-02-02
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    968,416 GBP2023-06-30
    Officer
    icon of calendar 2021-02-28 ~ now
    IIF 27 - Director → ME
  • 9
    EXSWIFT FUELS LTD - 2023-02-02
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-07-23 ~ 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
  • 12
    icon of address 1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,122 GBP2024-07-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 19 - Director → ME
Ceased 15
  • 1
    icon of address 1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,714 GBP2023-11-30
    Officer
    icon of calendar 1999-11-26 ~ 2013-11-27
    IIF 17 - Director → ME
  • 2
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    550,779 GBP2024-04-30
    Officer
    icon of calendar 2023-05-09 ~ 2024-02-23
    IIF 21 - Director → ME
    icon of calendar 2019-11-20 ~ 2023-05-09
    IIF 33 - Director → ME
    icon of calendar 2015-04-16 ~ 2019-04-17
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ 2019-04-17
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-20 ~ 2022-09-13
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    BMM ADMIN LIMITED - 2012-09-14
    D B V S LIMITED - 2011-12-14
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,044 GBP2016-11-30
    Officer
    icon of calendar 1999-11-25 ~ 2013-05-30
    IIF 18 - Director → ME
  • 4
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    317,919 GBP2024-06-29
    Officer
    icon of calendar 2022-09-13 ~ 2024-05-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-05-03
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    RIVERSIDE FREIGHT MAINTENANCE SERVICES LIMITED - 2012-01-03
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,854 GBP2020-04-30
    Officer
    icon of calendar 2011-08-22 ~ 2020-07-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2020-07-07
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-07-12 ~ 2023-07-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EXSWIFT FUELS LTD - 2023-02-02
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-16 ~ 2025-02-12
    IIF 38 - Director → ME
  • 8
    icon of address 38 Tunnard Street, Boston, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ 2013-07-09
    IIF 29 - Director → ME
  • 9
    OCEANIS LEISURE LIMITED - 2000-11-30
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    204,813 GBP2021-07-31
    Officer
    icon of calendar 2021-08-04 ~ 2023-11-22
    IIF 25 - Director → ME
  • 10
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-20 ~ 2025-02-12
    IIF 34 - Director → ME
  • 11
    icon of address 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-23 ~ 2025-02-12
    IIF 28 - Director → ME
  • 12
    icon of address Top Site, Ensign Estate Botany Way, Purfleet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ 2012-10-04
    IIF 30 - Director → ME
  • 13
    icon of address 9 Palmers Avenue, Grays, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    222,908 GBP2024-12-31
    Officer
    icon of calendar 2002-10-24 ~ 2025-04-15
    IIF 35 - Secretary → ME
  • 14
    QUICK DELIVERY SOLUTIONS LTD - 2018-10-11
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,350 GBP2023-06-30
    Officer
    icon of calendar 2019-11-20 ~ 2021-01-15
    IIF 23 - Director → ME
  • 15
    HOWLAND LTD - 2025-06-05
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -742,804 GBP2024-07-31
    Officer
    icon of calendar 2022-09-13 ~ 2024-05-10
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.