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 Christopher James Mcdonald

    Related profiles found in government register
  • Mr Christopher James Mcdonald
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarah Barn, Ripley, Harrogate, North Yorkshire, HG3 3EA, United Kingdom

      IIF 1
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
    • Unit 9, Greenhill Business Park, 82 Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 3
    • Unit 9, Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 4 IIF 5
    • Studio C2, Automotive House, Chartwell Point, Chartwell Drive, Wigston, Leicesteshire, LE18 2FT, England

      IIF 6
  • Mr Christopher Mcdonald
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher James Mcdonald
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 12 IIF 13
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, United Kingdom

      IIF 14
    • Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 15
  • Mcdonald, Christopher James
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 31, Claycliffe Business Park, Barugh Green, Barnsley, South Yorkshire, S75 1JU, United Kingdom

      IIF 16
    • Room 17, Prestige Court, Beza Road, Leeds, West Yorkshire, LS10 2BD, United Kingdom

      IIF 17
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Mcdonald, Christopher James
    British ceo born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarah Barn, Ripley, Harrogate, North Yorkshire, HG3 3EA, England

      IIF 25
    • Studio C2, Automotive House, Chartwell Point, Chartwell Drive, Wigston, Leicesteshire, LE18 2FT, England

      IIF 26
  • Mcdonald, Christopher James
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 27
    • Unit 16, Norman Way Industrial Estate, Norman Way, Over, Cambridge, CB24 5QE, England

      IIF 28
    • Scarah Barn, Ripley, Harrogate, North Yorkshire, HG3 3EA, United Kingdom

      IIF 29 IIF 30
    • Concours House, Nidd Valley Business Park, Knaresborough, Harrogate, HG5 9JA, England

      IIF 31
    • Sandygate, Farnham Lane, Farnham, Knaresborough, West Yorkshire, HG5 9JS

      IIF 32
    • 1, Park Lane, Leeds, West Yorkshire, LS3 1EP

      IIF 33 IIF 34
    • Unit 9, Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 35 IIF 36
  • Mcdonald, Christopher James
    British none born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Lane, Leeds, West Yorkshire, LS3 1EP

      IIF 37
    • One, Park Lane, Leeds, West Yorkshire, LS3 1EP, United Kingdom

      IIF 38
  • Mcdonald, Christopher James
    British sales manager born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Lane, Leeds, West Yorkshire, LS3 1EP

      IIF 39
  • Mr Christopher Mcdonald
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bryneithin, Connahs Quay, Flint, CH5 4ZS

      IIF 40
  • Mcdonald, Christopher James
    born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G0.2, 10-12 East Parade, Leeds, North Yorkshire, LS1 2BD, United Kingdom

      IIF 41
  • Mcdonald, Christopher James
    British ceo born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED

      IIF 42
    • 6, Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, United Kingdom

      IIF 43 IIF 44
  • Mcdonald, Christopher James
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, United Kingdom

      IIF 45
  • Mcdonald, Christopher James
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, United Kingdom

      IIF 46
    • Ryeland House, 2 Shepherds Court, Scotton, North Yorkshire, HG5 9AH, England

      IIF 47
  • Mcdonald, Christopher James
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 48
child relation
Offspring entities and appointments
Active 12
  • 1
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-03-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Room 17, Prestige Court, Beza Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2026-01-01 ~ now
    IIF 17 - Director → ME
  • 3
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-04-28 ~ 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
  • 4
    Suite G0.2 10-12 East Parade, Leeds, North Yorkshire
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 41 - LLP Designated Member → ME
  • 5
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-01-15 ~ 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
  • 9
    The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    20 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    The Stables, 23b Lenten Street, Alton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2017-12-31
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SWISSOL GB/GMUND CARS LLP - 2007-01-15
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-02 ~ now
    IIF 18 - Director → ME
Ceased 23
  • 1
    IQOR RECOVERY SERVICES LIMITED - 2013-05-31
    LEGAL & TRADE COLLECTIONS LIMITED - 2007-06-01
    1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19,000 GBP2021-12-31
    Officer
    1998-09-01 ~ 2003-01-07
    IIF 32 - Director → ME
  • 2
    10 Prince William Avenue, Sandycroft, Deeside, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,367 GBP2025-06-30
    Person with significant control
    2017-04-06 ~ 2018-09-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Unit 31 Claycliffe Business Park, Barugh Green, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    80 GBP2025-05-31
    Officer
    2025-05-02 ~ 2025-12-16
    IIF 16 - Director → ME
  • 4
    THE TRADING FLOOR LIMITED - 2015-03-30
    1 Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-04-07 ~ 2014-12-31
    IIF 39 - Director → ME
  • 5
    4 Wharfe Mews, Cliffe Terrace, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    400 GBP2018-10-31
    Officer
    2017-10-10 ~ 2017-12-21
    IIF 45 - Director → ME
  • 6
    6 Victoria Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -217,966 GBP2018-12-31
    Officer
    2013-11-15 ~ 2017-12-21
    IIF 42 - Director → ME
  • 7
    1 Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ 2014-12-31
    IIF 37 - Director → ME
  • 8
    One, Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ 2014-12-31
    IIF 38 - Director → ME
  • 9
    G F INCINERATION LIMITED - 2006-06-15
    1 Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-10-18 ~ 2014-12-31
    IIF 33 - Director → ME
  • 10
    ANONYMOUS DETAILING LTD - 2016-07-22
    Unit 4, Dunrobin Court North Avenue, Clydebank Business Park, Clydebank, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -206,545 GBP2022-06-30
    Officer
    2016-07-22 ~ 2017-12-21
    IIF 25 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-10-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    4th Floor, Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -122,320 GBP2022-06-30
    Officer
    2020-06-12 ~ 2022-09-30
    IIF 27 - Director → ME
    Person with significant control
    2020-06-12 ~ 2023-02-01
    IIF 13 - Has significant influence or control OE
  • 12
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2017-03-04 ~ 2019-03-18
    IIF 28 - Director → ME
  • 13
    REEP AUTOMOTIVE LIMITED - 2016-01-15
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -244,911 GBP2017-12-31
    Officer
    2014-12-17 ~ 2017-12-21
    IIF 44 - Director → ME
  • 14
    The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    2013-11-14 ~ 2017-12-21
    IIF 43 - Director → ME
  • 15
    The Stables, 23b Lenten Street, Alton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2017-12-31
    Officer
    2016-12-08 ~ 2017-12-21
    IIF 29 - Director → ME
    Person with significant control
    2016-12-08 ~ 2017-12-21
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Concours House, Nidd Valley Business Park, Knaresborough, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-21 ~ 2017-12-21
    IIF 31 - Director → ME
  • 17
    4th Floor, Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -441,301 GBP2022-06-30
    Officer
    2017-09-21 ~ 2017-12-21
    IIF 46 - Director → ME
  • 18
    Concours House Nidd Valley Business Park, Market Flat Lane, Scotton, Knaresborough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -694 GBP2017-04-30
    Officer
    2016-04-19 ~ 2017-12-21
    IIF 30 - Director → ME
  • 19
    1 Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-10-04 ~ 2014-12-31
    IIF 34 - Director → ME
  • 20
    6 Victoria Avenue, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,997 GBP2018-12-31
    Officer
    2015-08-18 ~ 2017-12-21
    IIF 47 - Director → ME
  • 21
    REEP (MIDLANDS) LTD - 2023-04-18
    Studio C2, Automotive House, Chartwell Point, Chartwell Drive, Wigston, Leicesteshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -195,706 GBP2022-08-01 ~ 2023-12-31
    Officer
    2016-07-26 ~ 2018-12-01
    IIF 26 - Director → ME
    Person with significant control
    2016-07-26 ~ 2023-01-12
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 22
    Unit 9 Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-07 ~ 2017-12-21
    IIF 36 - Director → ME
    Person with significant control
    2017-02-07 ~ 2018-03-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    Unit 9 Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-25 ~ 2017-12-21
    IIF 35 - Director → ME
    Person with significant control
    2017-01-25 ~ 2018-03-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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.