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

Mr Jourdian Mcdonald

    Related profiles found in government register
  • Mr Jourdian Mcdonald
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 32, 17, Capital Drive, Linford Wood, Milton Keynes, MK14 6NG, England

      IIF 1
    • Suite 760, 44a Frances Street, Newtownards, County Down, BT23 7DN, Northern Ireland

      IIF 2
  • Mr Jourdian Mcdonald
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 3
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 4
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 5
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 6 IIF 7
    • 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 8
    • 38, Eastbrook, Corby, NN18 9BN, United Kingdom

      IIF 9 IIF 10
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 14 IIF 15
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 16
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 17
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 18
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 19
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 20 IIF 21
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 22 IIF 23 IIF 24
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 25
    • 18, Borrowdale, Stockport, SK2 6DX

      IIF 26
    • 325 Waskerley Road, Barmston, Washington, NE38 8HA, United Kingdom

      IIF 27
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 28
  • Jourdian Mcdonald
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 29
  • Mcdonald, Jourdian
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 32, 17, Capital Drive, Linford Wood, Milton Keynes, MK14 6NG, England

      IIF 30
    • Suite 760, 44a Frances Street, Newtownards, County Down, BT23 7DN, Northern Ireland

      IIF 31
  • Mcdonald, Jourdian
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 32
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 33
    • 35, Firs Avenue, London, N11 3NE, United Kingdom

      IIF 34
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 35
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 36
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 37 IIF 38
  • Mcdonald, Jourdian
    British consultant born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 39
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 40
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 41 IIF 42 IIF 43
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 44
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 45
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 46
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 47
    • Second Floor Office, 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 48 IIF 49
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 50
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 51
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 52
    • 18, Borrowdale, Stockport, SK2 6DX

      IIF 53
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 54
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 55 IIF 56
    • Office 7, Hallow Park, Hallow, Worcester, WR2 6PG, United Kingdom

      IIF 57
  • Mcdonald, Jourdian
    British director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Eastbrook, Corby, NN18 9BN, United Kingdom

      IIF 58
  • Mcdonald, Jourdian
    British red born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Eastbrook, Corby, NN18 9BN, United Kingdom

      IIF 59
  • Mcdonald, Jourdian

    Registered addresses and corresponding companies
    • Suite 1399, 44a Frances Street, Newtownards, County Down, BT23 7DN, Northern Ireland

      IIF 60
child relation
Offspring entities and appointments 31
  • 1
    ACRARAM LTD
    12047934
    Office 6 Mcf Complex 60 New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-06-12 ~ 2019-07-05
    IIF 32 - Director → ME
    Person with significant control
    2019-06-12 ~ 2019-07-05
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    BRINGFOLD LTD
    11875518
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-12 ~ 2019-03-27
    IIF 52 - Director → ME
    Person with significant control
    2019-03-12 ~ 2019-04-16
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    BRONZELOCK LTD
    11888170
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 36 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-05-14
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    BRONZERICH LTD
    11903597
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-03
    IIF 57 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    BUBBLEJAR LTD
    11916025
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-30 ~ 2019-04-22
    IIF 44 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-06-19
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    BULKYBUSTER LTD
    11941668
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-05-10
    IIF 39 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-05-10
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    CABLEPLAINFALL LTD
    11963162
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-25 ~ 2019-06-15
    IIF 47 - Director → ME
    Person with significant control
    2019-04-25 ~ 2019-06-19
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    GLACIESFAIRIES LTD
    11773735
    Flat 6 Grand Court, King Edwards Parade, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-17 ~ 2019-01-22
    IIF 41 - Director → ME
    Person with significant control
    2019-01-17 ~ 2019-03-31
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    GLACION LTD
    11782038
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-22 ~ 2019-01-30
    IIF 42 - Director → ME
    Person with significant control
    2019-01-22 ~ 2019-03-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    GLEPNIR LTD
    11791577
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-28 ~ 2019-01-30
    IIF 43 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    GLIMLAG LTD
    11797872
    Office 222, Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-01-30 ~ 2019-02-06
    IIF 45 - Director → ME
    Person with significant control
    2019-01-30 ~ 2019-03-31
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    GLITTERSHARD LTD
    11804869
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-04 ~ 2019-02-11
    IIF 51 - Director → ME
    Person with significant control
    2019-02-04 ~ 2019-02-11
    IIF 17 - Ownership of shares – 75% or more OE
  • 13
    GLOBBO LTD
    11811284
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-06 ~ 2019-02-22
    IIF 38 - Director → ME
    Person with significant control
    2019-02-06 ~ 2019-02-22
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    HARR LEE LIMITED
    NI725324
    Suite 1399 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (7 parents)
    Officer
    2025-01-11 ~ now
    IIF 60 - Secretary → ME
  • 15
    JES ENTERTAINMENT LIMITED
    11309776
    35 Firs Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-06 ~ dissolved
    IIF 34 - Director → ME
  • 16
    KAIZERION LTD
    11825682
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-13 ~ 2019-03-01
    IIF 48 - Director → ME
    Person with significant control
    2019-02-13 ~ 2019-03-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    KEELIWOLF LTD
    11832269
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-18 ~ 2019-03-06
    IIF 49 - Director → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    KEETROST LTD
    11838581
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-02-23
    IIF 33 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 14 - Ownership of shares – 75% or more OE
  • 19
    KEJILA LTD
    11844328
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ 2019-03-05
    IIF 54 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-03-05
    IIF 3 - Ownership of shares – 75% or more OE
  • 20
    KELLKIARM LTD
    11853949
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-03-01 ~ 2019-03-06
    IIF 50 - Director → ME
    Person with significant control
    2019-03-01 ~ 2019-03-06
    IIF 25 - Ownership of shares – 75% or more OE
  • 21
    KELPCANDLE LTD
    11863624
    546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-06 ~ 2019-03-21
    IIF 37 - Director → ME
    Person with significant control
    2019-03-06 ~ 2019-03-21
    IIF 22 - Ownership of shares – 75% or more OE
  • 22
    MOTE ORIA LIMITED
    NI722090
    Suite 760 44a Frances Street, Newtownards, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2024-10-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-10-05 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 23
    NARROWSPRINGS LTD
    12047943
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-06-12 ~ 2019-09-04
    IIF 35 - Director → ME
    Person with significant control
    2019-06-12 ~ 2019-09-04
    IIF 19 - Ownership of shares – 75% or more OE
  • 24
    NATIONALISTICAGES LTD
    12071815
    Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-26 ~ 2019-09-14
    IIF 46 - Director → ME
    Person with significant control
    2019-06-26 ~ 2019-09-14
    IIF 18 - Ownership of shares – 75% or more OE
  • 25
    NELLYOTTONFROST LTD
    12099009
    16 John Street, Fencehouses, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-12 ~ 2019-08-20
    IIF 40 - Director → ME
    Person with significant control
    2019-07-12 ~ 2019-08-20
    IIF 27 - Ownership of shares – 75% or more OE
  • 26
    NIGHTCHASE LTD
    12118785
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (2 parents)
    Officer
    2019-07-24 ~ 2019-08-09
    IIF 55 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-09
    IIF 28 - Ownership of shares – 75% or more OE
  • 27
    NORTHYING MARKETING LTD
    11155441
    38 Eastbrook, Corby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 28
    POWFFEX LIMITED
    15631783
    Flat 32, 17 Capital Drive, Linford Wood, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 29
    TIDUSTRIES LTD
    11153385
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-16 ~ 2018-01-16
    IIF 58 - Director → ME
    Person with significant control
    2018-01-16 ~ 2018-01-16
    IIF 9 - Ownership of shares – 75% or more OE
  • 30
    VIGAUTOPARTS LTD
    12125160
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-26 ~ 2019-08-10
    IIF 56 - Director → ME
    Person with significant control
    2019-07-26 ~ 2019-08-10
    IIF 29 - Ownership of shares – 75% or more OE
  • 31
    WACCAMAWPOTTERY LTD
    12188067
    18 Borrowdale, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2019-09-04 ~ 2019-09-22
    IIF 53 - Director → ME
    Person with significant control
    2019-09-04 ~ 2020-01-14
    IIF 26 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.