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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcdonald, Neil Alexander Shand

    Related profiles found in government register
  • Mcdonald, Neil Alexander Shand
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Short Way, Thornbury, Bristol, BS35 3UT, England

      IIF 1
    • The Priory, The Priory, London Road, Tetbury, Gloucestershire, GL8 8JJ, United Kingdom

      IIF 2
  • Mcdonald, Neil Alexander Shand
    British ceo born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 3
  • Mcdonald, Neil Alexander Shand
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Short Way, Thornbury, Bristol, BS35 3UT, England

      IIF 4
    • The Priory, London Road, Tetbury, GL8 8JJ, England

      IIF 5
  • Mcdonald, Neil Alexander Shand
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Friarn Street, Bridgwater, TA6 3LH, United Kingdom

      IIF 6
    • 71, Woodside Road, Downend, Bristol, BS16 2SR, United Kingdom

      IIF 7
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 8 IIF 9 IIF 10
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 12
    • Office 3 The Shafesbury Centre, Percy Street, Swindon, SN2 2AZ, England

      IIF 13
  • Mcdonald, Neil Alexander Shand
    English born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Rear Of Pmj House, Highlands Road, Shirley, West Midlands, B90 4ND, United Kingdom

      IIF 14
    • 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 15
  • Mcdonald, Neil Alexander Shand
    English commercial director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mcdonald, Neil Alexander Shand
    English director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Paradise Street, Oxford, OX1 1LD, England

      IIF 21
  • Mcdonald, Neil Alexander Shand
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Hampton Street, Hampton Street, Tetbury, GL8 8JN, England

      IIF 22
  • Shand-mcdonald, Neil Alexander
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Archways Spartan Road, Low Moor, Bradford, West Yorkshire, BD12 0RY, England

      IIF 23
  • Mcdonald, Neil
    British administrator born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 26, Boswell Road, Thronton Heath, Croydon, CR7 7TH, England

      IIF 24
  • Mr Neil Alexander Shand Mcdonald
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 25
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 26 IIF 27
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 28
    • Office 3 The Shafesbury Centre, Percy Street, Swindon, SN2 2AZ, England

      IIF 29
    • The Priory, London Road, Tetbury, GL8 8JJ, England

      IIF 30
    • The Priory, The Priory, London Road, Tetbury, Gloucestershire, GL8 8JJ, United Kingdom

      IIF 31
  • Mr Neil Alexander Shand-mcdonald
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Valley Court, Valley Court, Bradford, BD1 4SP, England

      IIF 32
  • Mr Neil Alexander Shand Mcdonald
    English born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Neil Alexander Shand Mcdonald
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Hampton Street, Hampton Street, Tetbury, GL8 8JN, England

      IIF 39
child relation
Offspring entities and appointments 22
  • 1
    ARTFUL INSIGHT LIMITED
    07316037
    134 Atkins Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-15 ~ dissolved
    IIF 24 - Director → ME
  • 2
    AVENING PUB CO LTD
    13955866
    24 Paradise Street, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 3
    BARK BALLS LIMITED
    10861915
    International House, 12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-22 ~ dissolved
    IIF 8 - Director → ME
    2017-07-12 ~ 2018-11-16
    IIF 11 - Director → ME
    Person with significant control
    2017-07-12 ~ 2018-11-16
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 4
    DOORSTEP FOODS UK LIMITED
    13192602
    24 Paradise Street, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    FAIRFAX RENTAL PROPERTIES LIMITED
    - now 09474586
    PLANET FITNESS YORKSHIRE LIMITED - 2021-01-06
    1 Valley Court, Bradford, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-08-01 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GENERATEDRINKS LIMITED
    09443979
    Office 3 The Shafesbury Centre, Percy Street, Swindon, England
    Active Corporate (1 parent)
    Officer
    2015-02-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    GREYHOUND TETBURY LIMITED
    11985287
    3 Hampton Street, Hampton Street, Tetbury, England
    Active Corporate (2 parents)
    Officer
    2019-05-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HYDRADE DRINKS LIMITED
    10832372 13489057
    International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-23 ~ 2018-11-16
    IIF 10 - Director → ME
    2018-11-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-06-23 ~ 2018-11-16
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    HYDRADE DRINKS LIMITED
    13489057 10832372
    Archways Spartan Road, Low Moor, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2021-09-01 ~ now
    IIF 23 - Director → ME
  • 10
    JAKE'S SANDWICH COMPANY LIMITED
    12245820
    Rubis House, 15 Friarn Street, Bridgwater, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    KANZEN LABS LTD
    15253586
    Unit 3 Rear Of Pmj House, Highlands Road, Shirley, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-10-31 ~ now
    IIF 14 - Director → ME
  • 12
    PERFECT TEN SKINCARE AND COSMETICS LTD
    13917665
    1 Harley Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2024-11-09 ~ now
    IIF 15 - Director → ME
  • 13
    PIZZA VAN TETBURY LIMITED
    13194865
    24 Paradise Street, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    RCS WHOLESALE LIMITED
    11297538
    71 Woodside Road, Downend, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-07 ~ 2018-11-26
    IIF 7 - Director → ME
  • 15
    RED LEISURE BROADCASTING LIMITED
    09653887
    4465, C/o Harris Associates Ledgers Close, Littlemore, Oxford, England
    Dissolved Corporate (11 parents)
    Officer
    2017-06-20 ~ 2018-08-10
    IIF 4 - Director → ME
  • 16
    RED RADIO LIMITED
    10165246
    Kemp House, City Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-06-20 ~ 2018-11-01
    IIF 1 - Director → ME
  • 17
    SEVENFRESH UK LIMITED
    11323916
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-23 ~ 2018-11-16
    IIF 12 - Director → ME
    2018-11-17 ~ 2021-01-08
    IIF 3 - Director → ME
    Person with significant control
    2018-04-23 ~ 2018-11-16
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 18
    TETBURY CATERING LTD
    12454697
    The Priory, London Road, Tetbury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 19
    TETBURY PUB CO LIMITED
    12417757
    The Priory The Priory, London Road, Tetbury, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-01-21 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    THE CASTLE TAVERN (OXFORD) LIMITED
    13350494
    24 Paradise Street, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 21
    TRUTH CATERING UK LIMITED
    13856583
    24 Paradise Street, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 22
    TRUTH MEDIA UK LIMITED
    13856730
    24 Paradise Street, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors 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.