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
    • icon of address Scarah Barn, Ripley, Harrogate, North Yorkshire, HG3 3EA, United Kingdom

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

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 9, Greenhill Business Park, 82 Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 7
    • icon of address Unit 9, Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 8 IIF 9
    • icon of address Studio C2, Automotive House, Chartwell Point, Chartwell Drive, Wigston, Leicesteshire, LE18 2FT, England

      IIF 10
  • Mr Christopher James Mcdonald
    British born in May 1967

    Resident in England

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

      IIF 11 IIF 12
    • icon of address The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, United Kingdom

      IIF 13
    • icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 14
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

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

    Resident in United Kingdom

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

      IIF 16
    • icon of address Studio C2, Automotive House, Chartwell Point, Chartwell Drive, Wigston, Leicesteshire, LE18 2FT, England

      IIF 17
  • Mcdonald, Christopher James
    British director born in May 1967

    Resident in United Kingdom

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

      IIF 18
    • icon of address Unit 16, Norman Way Industrial Estate, Norman Way, Over, Cambridge, CB24 5QE, England

      IIF 19
    • icon of address Scarah Barn, Ripley, Harrogate, North Yorkshire, HG3 3EA, United Kingdom

      IIF 20 IIF 21
    • icon of address Concours House, Nidd Valley Business Park, Knaresborough, Harrogate, HG5 9JA, England

      IIF 22
    • icon of address Sandygate, Farnham Lane, Farnham, Knaresborough, West Yorkshire, HG5 9JS

      IIF 23
    • icon of address 1, Park Lane, Leeds, West Yorkshire, LS3 1EP

      IIF 24 IIF 25
    • icon of address 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 9, Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 31 IIF 32
  • Mcdonald, Christopher James
    British none born in May 1967

    Resident in United Kingdom

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

      IIF 33
    • icon of address One, Park Lane, Leeds, West Yorkshire, LS3 1EP, United Kingdom

      IIF 34
  • Mcdonald, Christopher James
    British sales manager born in May 1967

    Resident in United Kingdom

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

      IIF 35
  • Mcdonald, Christopher James
    British ceo born in May 1967

    Resident in England

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

      IIF 36
    • icon of address 6, Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, United Kingdom

      IIF 37 IIF 38
  • Mcdonald, Christopher James
    British company director born in May 1967

    Resident in England

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

      IIF 39
  • Mcdonald, Christopher James
    British director born in May 1967

    Resident in England

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

      IIF 40
    • icon of address 6 Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, United Kingdom

      IIF 41
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 42
    • icon of address Ryeland House, 2 Shepherds Court, Scotton, North Yorkshire, HG5 9AH, England

      IIF 43
  • Mcdonald, Christopher James
    born in May 1967

    Resident in England

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

      IIF 44
    • icon of address Suite G0.2, 10-12 East Parade, Leeds, North Yorkshire, LS1 2BD, United Kingdom

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

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.