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

Mcdonough, Ian

    Related profiles found in government register
  • Mcdonough, Ian
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Labs House, 15-19 Bloomsbury Way, London, WC1A 2TH, United Kingdom

      IIF 1
    • Britannia Chambers, 26 George Street, St Helens, Merseyside, WA10 1BZ, England

      IIF 2
    • West Ridge, Links Hey Road, Caldy, Wirral, Mersyside, CH48 1ND, England

      IIF 3
    • Westridge, Links Hey Road, Caldy, Wirral, CH48 1NB, United Kingdom

      IIF 4
  • Mcdonough, Ian
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 Foster Road, London, London, W4 4NY, England

      IIF 5
    • 3, Foster Road, London, W4 4NY, England

      IIF 6
  • Mcdonough, Ian
    British executive born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Foster Road, London, W4 4NY, United Kingdom

      IIF 7
  • Mcdonough, Ian
    British managing director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Workshops, Marcus Street, Birkenhead, CH41 1EU, United Kingdom

      IIF 8
    • 3, The Workshops, Marcus Street, Birkenhead, Merseyside, CH41 1EU, United Kingdom

      IIF 9
    • 3, Foster Road, London, W4 4NY, United Kingdom

      IIF 10
  • Mcdonough, Ian
    British senior vice president and general manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bbc Worldwide Media Centre (d1), Wood Lane, London, W12 7QT, England

      IIF 11
  • Mcdonough, Ian
    British engineer born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 25 Sandy Flatts Lane, Acklam, Middlesbrough, TS5 7YY, United Kingdom

      IIF 12
  • Mcdonough, Ian
    British senior vice president and general manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcdonough, Ian
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Ridgeway Close, Great Sutton, Ellesmere Port, Cheshire, CH66 2EJ

      IIF 15
  • Mr Ian Mcdonough
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Workshops, Marcus Street, Birkenhead, CH41 1EU, United Kingdom

      IIF 16
    • 3 Foster Road, London, London, W4 4NY, England

      IIF 17
  • Mr Ian Mcdonough
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 25 Sandy Flatts Lane, Acklam, Middlesbrough, TS5 7YY, United Kingdom

      IIF 18
  • Mr Ian Mcdonough
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    FORBIDDEN TECHNOLOGIES PLC - 2019-05-14
    DOUBLEPOWER LIMITED - 1998-05-01
    Labs House, 15-19 Bloomsbury Way, London, England
    Corporate (7 parents)
    Officer
    2017-09-01 ~ now
    IIF 1 - director → ME
  • 2
    3 Foster Road, London, London, England
    Corporate (2 parents)
    Equity (Company account)
    -75,400 GBP2023-11-30
    Officer
    2017-11-23 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    293-297 Edge Lane, Liverpool, Merseyside
    Corporate (7 parents)
    Equity (Company account)
    2,948,636 GBP2023-10-31
    Officer
    2018-06-05 ~ now
    IIF 3 - director → ME
  • 4
    Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth
    Dissolved corporate (2 parents)
    Equity (Company account)
    8 GBP2021-03-31
    Officer
    2012-06-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-06-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    3 The Workshops, Marcus Street, Birkenhead, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-10 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    3 The Workshops, Marcus Street, Birkenhead, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 10 - director → ME
  • 7
    3 The Workshops, Marcus Street, Birkenhead, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 9 - director → ME
  • 8
    Britannia Chambers, 26 George Street, St Helens, Merseyside, England
    Corporate (5 parents)
    Equity (Company account)
    2,534,486 GBP2024-03-31
    Officer
    2015-08-11 ~ now
    IIF 2 - director → ME
  • 9
    Britannia Chambers, 26 George Street, St Helens, Merseyside
    Corporate (4 parents, 1 offspring)
    Officer
    2015-08-11 ~ now
    IIF 4 - director → ME
  • 10
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,719 GBP2024-01-31
    Officer
    2007-05-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    WORLDWIDE CHANNEL INVESTMENTS LIMITED - 2018-10-01
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2013-12-20 ~ 2014-04-11
    IIF 14 - director → ME
  • 2
    BBC WORLDWIDE INVESTMENTS LIMITED - 2018-10-01
    BBC ENTERPRISES INVESTMENTS LIMITED - 1996-01-11
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2013-12-20 ~ 2014-04-11
    IIF 13 - director → ME
  • 3
    Flat A, 195 Kings Cross Road, London
    Dissolved corporate (2 parents)
    Officer
    2014-12-01 ~ 2015-01-09
    IIF 7 - director → ME
  • 4
    R. MACFARLIN & CO. LIMITED - 1984-07-19
    Grs Contractors Ltd Collins Industrial Estate, Merton Bank Road, St. Helens, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    609,806 GBP2024-03-31
    Officer
    2016-07-08 ~ 2018-12-19
    IIF 6 - director → ME
  • 5
    Mercury Theatre, Balkerne Gate, Colchester, England
    Corporate (10 parents)
    Officer
    2013-04-29 ~ 2016-10-24
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.