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 John Graham David Macdonald-brown

    Related profiles found in government register
  • Mr John Graham David Macdonald-brown
    British,irish born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 143 Louisville Road, London, SW17 8RN

      IIF 1
    • May Cottage, Ashfield Road, Norton, Bury St. Edmunds, IP31 3NF, England

      IIF 2
    • 143, Louisville Road, London, SW17 8RN

      IIF 3
    • 143, Louisville Road, London, SW17 8RN, United Kingdom

      IIF 4
    • 2.13 Runway East, 20 St. Thomas Street, London, SE1 9RS, England

      IIF 5
  • Mr Graham John Mcdonald
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 75, Aston Road, Shifnal, Shropshire, TF11 8DU, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Macdonald-brown, John Graham David
    British,irish born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • May Cottage, Ashfield Road, Norton, Bury St. Edmunds, IP31 3NF, England

      IIF 9
    • 143, Louisville Road, London, SW17 8RN, England

      IIF 10
  • Macdonald-brown, John Graham David
    British,irish company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 143, Louisville Road, London, SW17 8RN, United Kingdom

      IIF 11
  • Mr Graham Mcdonald
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Aston Road, Shifnal, Shropshire, TF11 8DU, United Kingdom

      IIF 12
  • Mcdonald, Graham John
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Dairy, Stourbridge Road, Bridgnorth, Shropshire, WV15 6AQ, England

      IIF 13
    • 75, Aston Road, Shifnal, Shropshire, TF11 8DU, United Kingdom

      IIF 14
  • Mcdonald, Graham John
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mcdonald, Graham John
    British none born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 75, Aston Road, Shifnal, Shropshire, TF11 8DU, United Kingdom

      IIF 19
  • Macdonald-brown, John Graham David
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 143, Louisville Road, London, SW17 8RN, England

      IIF 20
  • Macdonald-brown, John Graham David
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 143, Louisville Road, London, SW17 8RN, United Kingdom

      IIF 21
  • Macdonald-brown, John Graham David
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 22
  • Macdonald-brown, John Graham David
    British energy consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21, Silver Street, Devon, EX11 1DB, United Kingdom

      IIF 23
    • 21, Silver Street, Ottery St. Mary, EX11 1DB, United Kingdom

      IIF 24 IIF 25
  • Mcdonald, Graham
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, 5 The Dairy, Stourbridge Road, Bridgnorth, Shropshire, WV15 6AQ, England

      IIF 26
  • Mcdonald, Graham John
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Aston Road, Shifnal, Shropshire, TF11 8DU, United Kingdom

      IIF 27
  • Mcdonald, Graham John
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Foldyard, Aston Eyre, Bridgnorth, Shropshire, WV16 6XB, Great Britain

      IIF 28
    • The Foldyard, Aston Eyre, Bridgnorth, WV16 6XR

      IIF 29
    • 75, Aston Road, Shifnal, Shropshire, TF11 8DU, United Kingdom

      IIF 30 IIF 31
    • C/o The Malthouse, The Wharfage, Ironbridge, Telford, Shropshire, TF8 7NH

      IIF 32
  • Mcdonald, Graham John
    British director property devel born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bakehouse, Wharfage, Ironbridge, Shropshire, TF8 7NH

      IIF 33
  • Mcdonald, Graham John
    British property investment born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bakehouse, Wharfage, Ironbridge, Shropshire, TF8 7NH

      IIF 34
    • Flat 3 Old Bake House, Ironbridge, Telford, Shropshire, TF8 7NH

      IIF 35 IIF 36
  • Macdonald Brown, John Graham David
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143 Louisville Road, London, SW17 8RN

      IIF 37
  • Macdonald Brown, John Graham David
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143 Louisville Road, London, SW17 8RN

      IIF 38
  • Macdonald Brown, John Graham David
    British property investment born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143 Louisville Road, London, SW17 8RN

      IIF 39
  • Macdonald-brown, John Graham David
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 143 Louisville Road, London, , SW17 8RN,

      IIF 40
  • Mcdonald, Graham
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Aston Road, Shifnal, Shropshire, TF11 8DU, United Kingdom

      IIF 41
  • Macdonald Brown, John Graham David
    British director

    Registered addresses and corresponding companies
    • 143 Louisville Road, London, SW17 8RN

      IIF 42
  • Macdonald-brown, John Graham David

    Registered addresses and corresponding companies
    • 143, Louisville Road, London, SW17 8RN, England

      IIF 43
child relation
Offspring entities and appointments 31
  • 1
    AMBER'S ANIMALS LIMITED
    - now 05951724
    GALACTIC CIRCUS LIMITED
    - 2008-05-23 05951724
    79 Caroline Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2006-10-20 ~ 2008-09-18
    IIF 36 - Director → ME
  • 2
    ASTON TAP HOUSE LIMITED
    09772800
    75 Aston Road, Shifnal, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-09-11 ~ 2015-12-19
    IIF 27 - Director → ME
  • 3
    BAKEHOUSE MANAGEMENT (IRONBRIDGE) LIMITED
    06521180
    The Old Bakehouse, Ironbridge, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-03 ~ dissolved
    IIF 28 - Director → ME
  • 4
    BOBLINS LIMITED
    - now 04917663
    REDEYE ANIMATION LTD - 2004-07-23
    79 Caroline Street, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2005-03-31 ~ 2008-09-18
    IIF 35 - Director → ME
  • 5
    CLASSIC MAINTENANCE LIMITED
    - now 09832552
    G & G (BRIDGNORTH) LIMITED
    - 2015-11-30 09832552
    75 Aston Road, Shifnal, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-10-20 ~ 2015-12-29
    IIF 31 - Director → ME
    2015-12-29 ~ dissolved
    IIF 26 - Director → ME
  • 6
    CRAFT & JAM VENUES LIMITED
    10930896
    75 Aston Road, Shifnal, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-08-01 ~ 2019-04-04
    IIF 15 - Director → ME
    Person with significant control
    2017-08-24 ~ 2020-04-06
    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
  • 7
    EAST DRON WIND LIMITED
    09664546
    21 Silver Street, Ottery St. Mary, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 25 - Director → ME
  • 8
    EV ANALYTICS LIMITED
    13132656
    May Cottage Ashfield Road, Norton, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2021-01-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    EVLAB CO. LIMITED
    - now 12089996
    SYZYGY NO.2 LIMITED
    - 2020-02-20 12089996
    143 Louisville Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-07-07 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    G & G FINANCE LIMITED
    11506136
    75 Aston Road, Shifnal, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    G & G K9 TRAINING LIMITED
    09832601
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2015-10-20 ~ dissolved
    IIF 16 - Director → ME
  • 12
    G.B. RED DESIGNS LIMITED
    06385509
    C/o Bss & Co, 75 Aston Road, Shifnal, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    2007-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 13
    IMMERSA LIMITED
    10124672
    Suite 4d Drake House, Dursley, Gloucestershire, England
    Active Corporate (9 parents, 13 offsprings)
    Officer
    2016-04-14 ~ 2017-01-09
    IIF 22 - Director → ME
  • 14
    IRONBRIDGE VENTURES LIMITED
    05032768
    Franks Barn Preston On Severn, Uffington, Shrewsbury, Shropshire, England
    Active Corporate (11 parents)
    Officer
    2004-02-03 ~ 2005-11-16
    IIF 33 - Director → ME
  • 15
    MALTHOUSE VENTURE LIMITED
    06900784
    75 Aston Road, Shifnal, Shropshire
    Active Corporate (4 parents)
    Officer
    2009-05-11 ~ now
    IIF 13 - Director → ME
  • 16
    MUIRHEAD WIND LIMITED
    09721872
    21, Silver Street, Ottery St. Mary, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-08-07 ~ dissolved
    IIF 24 - Director → ME
  • 17
    ODD-JOBBERS LIMITED
    05451768
    79 Caroline Street, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2005-08-19 ~ 2008-09-18
    IIF 34 - Director → ME
  • 18
    PIE & SMOKEHOUSE LIMITED
    11790061
    75 Aston Road, Shifnal, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-28 ~ 2019-03-11
    IIF 41 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 19
    SCHOOL PATH MANAGEMENT LIMITED
    09637729
    75 Aston Road, Shifnal, Shropshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-06-15 ~ 2015-12-01
    IIF 30 - Director → ME
  • 20
    SMOKE & TAPHOUSE LIMITED
    - now 11504716
    BULLS HEAD TAPHOUSE LIMITED
    - 2018-08-09 11504716
    75 Aston Road, Shifnal, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-08-07 ~ 2018-08-09
    IIF 18 - Director → ME
    Person with significant control
    2018-08-07 ~ 2018-09-11
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 21
    SPITFIRE (PENISTONE) NO.1 LIMITED
    06588190
    143 Louisville Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-05-08 ~ dissolved
    IIF 21 - Director → ME
  • 22
    SPITFIRE CAPITAL LLP
    OC329905
    58 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-07-18 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 23
    SPITFIRE ESTATES LIMITED
    05742184
    18 Swan Court, 9 Tanner Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2006-03-14 ~ dissolved
    IIF 39 - Director → ME
  • 24
    SPITFIRE NO. 1 LIMITED
    - now 04671516
    SPITFIRE ESTATES LTD.
    - 2006-03-10 04671516
    MANORNOTE LIMITED
    - 2003-10-17 04671516
    143 Louisville Road, London
    Active Corporate (5 parents)
    Officer
    2003-02-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    SWAN VENTURES (IRONBRIDGE) LIMITED
    08579136
    75 Aston Road, Shifnal, Shropshire
    Active Corporate (3 parents)
    Officer
    2013-06-21 ~ now
    IIF 14 - Director → ME
  • 26
    SYZYGY CONSULTING (EUROPE) LIMITED
    13687524
    143 Louisville Road, London, England
    Active Corporate (3 parents)
    Officer
    2021-10-19 ~ now
    IIF 10 - Director → ME
  • 27
    SYZYGY NO.1 LIMITED
    - now 06315185
    SYZYGY RENEWABLES LIMITED
    - 2011-04-07 06315185
    SPITFIRE ASSET MANAGEMENT LIMITED
    - 2010-09-30 06315185
    143 Louisville Road, London
    Dissolved Corporate (4 parents)
    Officer
    2007-07-20 ~ dissolved
    IIF 38 - Director → ME
    2007-07-20 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Has significant influence or control OE
  • 28
    SYZYGY RENEWABLES LIMITED
    07597351
    2.13 Runway East 20 St. Thomas Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2011-04-08 ~ now
    IIF 20 - Director → ME
    2011-04-08 ~ 2016-01-01
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 29
    TCML LIMITED
    07661049
    75 Aston Road, Shifnal, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 19 - Director → ME
  • 30
    TENCREEK RENEWABLES LIMITED
    08060979
    21 Silver Street, Ottery St. Mary, Devon
    Dissolved Corporate (5 parents)
    Officer
    2012-05-08 ~ dissolved
    IIF 23 - Director → ME
  • 31
    THE SWAN ( G & G ) LIMITED
    - now 06491850
    BESO BESO LIMITED
    - 2013-09-05 06491850
    THE RED ROOM (IRONBRIDGE) LIMITED
    - 2008-07-04 06491850
    C/o The Malthouse The Wharfage, Ironbridge, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    2008-02-04 ~ dissolved
    IIF 32 - Director → ME

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.