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 Andrew Milne Aytoun Macdonald

    Related profiles found in government register
  • Mr Andrew Milne Aytoun Macdonald
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9QN, England

      IIF 1 IIF 2 IIF 3
    • 272 Bath Street, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 5
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN, England

      IIF 6 IIF 7
    • City House, Sutton Park Road, Sutton, Surrey, SM1 2AE, England

      IIF 8 IIF 9
    • City House, Sutton Park Road, Sutton, Surrey, SM1 2AE, United Kingdom

      IIF 10
  • Macdonald, Andrew Milne Aytoun
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 272 Bath Street, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 11
    • City House, Suttton Park Road, Sutton, Surrey, SM1 2AE, United Kingdom

      IIF 12
  • Macdonald, Andrew Milne Aytoun
    British businessman born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN, England

      IIF 13
  • Macdonald, Andrew Milne Aytoun
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 14
    • Unit 10, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, United Kingdom

      IIF 15
    • Unit 10 First Quarter, Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9QN

      IIF 16
    • 167, Woodcote Valley Road, Purley, CR8 3BN, United Kingdom

      IIF 17
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN, England

      IIF 18 IIF 19 IIF 20
    • Prospect House, 58 Queens Road, Reading, Berkshire, RG1 4RP, United Kingdom

      IIF 23
  • Macdonald, Andrew Milne Aytoun
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 492a Perth Road, Dundee, DD2 1LR

      IIF 24
    • Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9QN, England

      IIF 25 IIF 26 IIF 27
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN, England

      IIF 28 IIF 29 IIF 30
  • Macdonald, Andrew Milne Aytoun
    British managing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9QN, England

      IIF 31
  • Macdonald, Andrew Milne Aytoun
    British

    Registered addresses and corresponding companies
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN

      IIF 32
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN, England

      IIF 33
  • Macdonald, Andrew Milne Aytoun
    British director

    Registered addresses and corresponding companies
  • Macdonald, Andrew Milne Aytoun

    Registered addresses and corresponding companies
    • 492a Perth Road, Dundee, DD2 1LR

      IIF 38
    • Unit 10, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, United Kingdom

      IIF 39
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN

      IIF 40
  • Macdonald, Andrew

    Registered addresses and corresponding companies
    • 167, Woodcote Valley Road, Purley, CR8 3BN, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    Braemoray, 167 Woodcote Valley Road, Purley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    SOFTWIRE GROUP LIMITED - 2021-12-07
    272 Bath Street Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    25,337 GBP2024-12-31
    Officer
    2022-09-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-04-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,879 GBP2021-12-31
    Officer
    2022-03-21 ~ dissolved
    IIF 26 - Director → ME
  • 4
    5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    718,882 GBP2021-12-31
    Officer
    2022-03-21 ~ dissolved
    IIF 25 - Director → ME
  • 5
    167 Woodcote Valley Road, Purley
    Dissolved Corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF 17 - Director → ME
    2012-11-29 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    Prospect House, 58 Queens Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-21 ~ dissolved
    IIF 23 - Director → ME
  • 7
    Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,394 GBP2018-05-31
    Officer
    2017-10-01 ~ dissolved
    IIF 15 - Director → ME
  • 8
    City House, Sutton Park Road, Sutton, Surrey, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    83,345 GBP2024-12-31
    Person with significant control
    2020-04-07 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    SEAFORTH VERO LIMITED - 2017-10-31
    Unit 10 Jenson Court, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    145,630 GBP2024-12-31
    Person with significant control
    2017-07-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Braemoray, 167 Woodcote Valley Road, Purley, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    City House, Suttton Park Road, Sutton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,351 GBP2024-12-31
    Officer
    2022-10-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (1 parent)
    Officer
    2010-06-08 ~ 2011-07-21
    IIF 24 - Director → ME
    2007-08-16 ~ 2010-06-08
    IIF 29 - Director → ME
    2002-01-04 ~ 2005-11-10
    IIF 28 - Director → ME
    2010-06-08 ~ 2011-07-21
    IIF 38 - Secretary → ME
    2007-08-16 ~ 2010-06-08
    IIF 35 - Secretary → ME
    2002-01-04 ~ 2005-11-10
    IIF 37 - Secretary → ME
  • 2
    DIGITAL EXCHANGE SCOTLAND LIMITED - 2002-09-04
    DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    1997-06-01 ~ 1998-02-01
    IIF 13 - Director → ME
  • 3
    Station View Guest House 27-29 Station Road, Dyce, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    121,581 GBP2022-12-31
    Officer
    2002-03-27 ~ 2012-08-24
    IIF 30 - Director → ME
    2002-03-27 ~ 2012-08-24
    IIF 34 - Secretary → ME
  • 4
    SOFTWIRE GROUP LIMITED - 2021-12-07
    272 Bath Street Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    25,337 GBP2024-12-31
    Officer
    2006-09-19 ~ 2011-06-17
    IIF 20 - Director → ME
    2009-04-28 ~ 2011-06-17
    IIF 36 - Secretary → ME
  • 5
    DIGITAL IP (NORTHERN) LIMITED - 2011-10-26
    AITKEN MACDONALD (HOLDINGS) LIMITED - 2005-11-14
    AITKEN MACDONALD (SERVICES) LIMITED - 2002-01-23
    CASTLELAW (NO. 381) LIMITED - 2002-01-04
    69 Dalkeith Road, Dundee, Tayside
    Dissolved Corporate (3 parents)
    Officer
    2001-12-20 ~ 2006-05-31
    IIF 21 - Director → ME
    2002-01-15 ~ 2002-05-20
    IIF 32 - Secretary → ME
    2002-02-19 ~ 2006-05-31
    IIF 33 - Secretary → ME
  • 6
    Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    2005-02-08 ~ 2005-04-10
    IIF 19 - Director → ME
    2005-02-08 ~ 2005-04-10
    IIF 40 - Secretary → ME
  • 7
    10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,879 GBP2021-12-31
    Officer
    2019-04-05 ~ 2019-08-28
    IIF 27 - Director → ME
    Person with significant control
    2019-04-05 ~ 2019-08-27
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    718,882 GBP2021-12-31
    Person with significant control
    2019-01-01 ~ 2019-04-05
    IIF 2 - Has significant influence or control OE
  • 9
    City House, Sutton Park Road, Sutton, Surrey, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    83,345 GBP2024-12-31
    Officer
    2020-04-07 ~ 2022-11-18
    IIF 31 - Director → ME
  • 10
    SEAFORTH VERO LIMITED - 2017-10-31
    Unit 10 Jenson Court, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    145,630 GBP2024-12-31
    Officer
    2017-07-11 ~ 2022-10-07
    IIF 14 - Director → ME
    2017-11-01 ~ 2018-02-01
    IIF 39 - Secretary → ME
    Person with significant control
    2017-07-11 ~ 2022-10-07
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    MDSI EUROPE LIMITED - 2017-10-31
    Unit 10 Jenson Court, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    88,816 GBP2024-12-31
    Officer
    2010-03-10 ~ 2022-10-07
    IIF 16 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.