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 Jourdian Mcdonald

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

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

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

      IIF 4 IIF 5
    • icon of address 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 6
    • icon of address 38, Eastbrook, Corby, NN18 9BN, United Kingdom

      IIF 7 IIF 8
    • icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 12 IIF 13
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 14
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 15
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 16
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 17
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 18 IIF 19
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 20 IIF 21 IIF 22
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 23
    • icon of address 18, Borrowdale, Stockport, SK2 6DX

      IIF 24
    • icon of address 325 Waskerley Road, Barmston, Washington, NE38 8HA, United Kingdom

      IIF 25
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 26
  • Jourdian Mcdonald
    British born in December 1999

    Resident in United Kingdom

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

      IIF 27
  • Mr Jourdian Mcdonald
    British born in December 1999

    Resident in England

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

      IIF 28
    • icon of address Suite 760, 44a Frances Street, Newtownards, County Down, BT23 7DN, Northern Ireland

      IIF 29
  • Mcdonald, Jourdian
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Firs Avenue, London, N11 3NE, United Kingdom

      IIF 30
  • Mcdonald, Jourdian
    British consultant born in December 1999

    Resident in United Kingdom

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

      IIF 31
    • icon of address 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 32
    • icon of address 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 33
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 34 IIF 35 IIF 36
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 37 IIF 38
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 39
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 40
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 41
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 42 IIF 43
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 44 IIF 45 IIF 46
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 48
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 49
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 50
    • icon of address 18, Borrowdale, Stockport, SK2 6DX

      IIF 51
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 52
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 53 IIF 54
    • icon of address Office 7, Hallow Park, Hallow, Worcester, WR2 6PG, United Kingdom

      IIF 55
  • Mcdonald, Jourdian
    British director born in December 1999

    Resident in United Kingdom

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

      IIF 56
  • Mcdonald, Jourdian
    British red born in December 1999

    Resident in United Kingdom

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

      IIF 57
  • Mcdonald, Jourdian
    British born in December 1999

    Resident in England

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

      IIF 58
    • icon of address Suite 760, 44a Frances Street, Newtownards, County Down, BT23 7DN, Northern Ireland

      IIF 59
  • Mcdonald, Jourdian

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

      IIF 60
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 1399 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-11 ~ now
    IIF 60 - Secretary → ME
  • 3
    icon of address 35 Firs Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 760 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-10-05 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 38 Eastbrook, Corby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 32, 17 Capital Drive, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    icon of address Office 6 Mcf Complex 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-12 ~ 2019-07-05
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-07-05
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-12 ~ 2019-03-27
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-04-16
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-05-14
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-03
    IIF 55 - Director → ME
  • 5
    icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-30 ~ 2019-04-22
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-06-19
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-10
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-05-10
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-25 ~ 2019-06-15
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-06-19
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    icon of address Flat 6 Grand Court, King Edwards Parade, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    319 GBP2021-04-05
    Officer
    icon of calendar 2019-01-17 ~ 2019-01-22
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2019-03-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-22 ~ 2019-01-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-03-31
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-28 ~ 2019-01-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-03-31
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 222, Paddington House New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    228 GBP2021-04-05
    Officer
    icon of calendar 2019-01-30 ~ 2019-02-06
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2019-03-31
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-04 ~ 2019-02-11
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-02-11
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-06 ~ 2019-02-22
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2019-02-22
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    118 GBP2021-04-05
    Officer
    icon of calendar 2019-02-13 ~ 2019-03-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2019-03-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-04-05
    Officer
    icon of calendar 2019-02-18 ~ 2019-03-06
    IIF 46 - Director → ME
  • 16
    icon of address Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-20 ~ 2019-02-23
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-03-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-05
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-05
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-03-05
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2021-04-05
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-06
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-03-06
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-06 ~ 2019-03-21
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-03-21
    IIF 20 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-12 ~ 2019-09-04
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-09-04
    IIF 17 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-26 ~ 2019-09-14
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-09-14
    IIF 16 - Ownership of shares – 75% or more OE
  • 22
    icon of address 16 John Street, Fencehouses, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ 2019-08-20
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2019-08-20
    IIF 25 - Ownership of shares – 75% or more OE
  • 23
    icon of address 182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ 2019-08-09
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-08-09
    IIF 26 - Ownership of shares – 75% or more OE
  • 24
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,999 GBP2021-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2018-01-16
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-01-16
    IIF 7 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-10
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-10
    IIF 27 - Ownership of shares – 75% or more OE
  • 26
    icon of address 18 Borrowdale, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ 2019-09-22
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ 2020-01-14
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.