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

Mcdonald, Graham John

    Related profiles found in government register
  • Mcdonald, Graham John
    British company director born in December 1959

    Resident in United Kingdom

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

      IIF 1
  • Mcdonald, Graham John
    British director born in December 1959

    Resident in United Kingdom

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

      IIF 2
    • icon of address The Foldyard, Aston Eyre, Bridgnorth, WV16 6XR

      IIF 3
    • icon of address 75, Aston Road, Shifnal, Shropshire, TF11 8DU, United Kingdom

      IIF 4 IIF 5
    • icon of address C/o The Malthouse, The Wharfage, Ironbridge, Telford, Shropshire, TF8 7NH

      IIF 6
  • Mcdonald, Graham John
    British director property devel born in December 1959

    Resident in United Kingdom

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

      IIF 7
  • Mcdonald, Graham John
    British property investment born in December 1959

    Resident in United Kingdom

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

      IIF 8
    • icon of address Flat 3 Old Bake House, Ironbridge, Telford, Shropshire, TF8 7NH

      IIF 9 IIF 10
  • Mcdonald, Graham
    British director born in December 1959

    Resident in United Kingdom

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

      IIF 11
  • Mcdonald, Graham John
    British born in December 1959

    Resident in England

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

      IIF 12
    • icon of address 75, Aston Road, Shifnal, Shropshire, TF11 8DU, United Kingdom

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

      IIF 18
  • Mr Graham Mcdonald
    British born in December 1959

    Resident in United Kingdom

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

      IIF 19
  • Mcdonald, Graham
    British director born in December 1959

    Resident in England

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

      IIF 20
  • Macdonald Brown, John Graham David
    British born in January 1971

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 22
  • Macdonald Brown, John Graham David
    British property investment born in January 1971

    Resident in United Kingdom

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

      IIF 23
  • Mr Graham John Mcdonald
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Macdonald-brown, John Graham David
    British born in January 1971

    Resident in England

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

      IIF 27
  • Macdonald-brown, John Graham David
    British company director born in January 1971

    Resident in England

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

      IIF 28
  • Macdonald-brown, John Graham David
    British director born in January 1971

    Resident in England

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

      IIF 29
  • Macdonald-brown, John Graham David
    British energy consultant born in January 1971

    Resident in England

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

      IIF 30
    • icon of address 21, Silver Street, Ottery St. Mary, EX11 1DB, United Kingdom

      IIF 31 IIF 32
  • Macdonald Brown, John Graham David
    British director

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

      IIF 33
  • Macdonald-brown, John Graham David

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

      IIF 34
  • Macdonald-brown, John Graham David
    British,irish born in January 1971

    Resident in England

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

      IIF 35
    • icon of address 143, Louisville Road, London, SW17 8RN, England

      IIF 36
  • Macdonald-brown, John Graham David
    British,irish company director born in January 1971

    Resident in England

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

      IIF 37
  • Macdonald-brown, John Graham David
    born in January 1971

    Resident in England

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

      IIF 38
  • Mr John Graham David Macdonald-brown
    British,irish born in January 1971

    Resident in England

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

      IIF 39
    • icon of address May Cottage, Ashfield Road, Norton, Bury St. Edmunds, IP31 3NF, England

      IIF 40
    • icon of address 143, Louisville Road, London, SW17 8RN

      IIF 41
    • icon of address 143, Louisville Road, London, SW17 8RN, United Kingdom

      IIF 42
    • icon of address 2.13 Runway East, 20 St. Thomas Street, London, SE1 9RS, England

      IIF 43
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address The Old Bakehouse, Ironbridge, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 2 - Director → ME
  • 2
    G & G (BRIDGNORTH) LIMITED - 2015-11-30
    icon of address 75 Aston Road, Shifnal, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,310 GBP2018-03-31
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 21 Silver Street, Ottery St. Mary, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address May Cottage Ashfield Road, Norton, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    975 GBP2024-03-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    SYZYGY NO.2 LIMITED - 2020-02-20
    icon of address 143 Louisville Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-07-31
    Officer
    icon of calendar 2019-07-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-07-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    icon of address 75 Aston Road, Shifnal, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    133,584 GBP2018-03-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address C/o Bss & Co, 75 Aston Road, Shifnal, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 75 Aston Road, Shifnal, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    465,056 GBP2025-05-31
    Officer
    icon of calendar 2009-05-11 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 21, Silver Street, Ottery St. Mary, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2015-08-07 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address 75 Aston Road, Shifnal, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 18 Swan Court, 9 Tanner Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,935 GBP2016-03-31
    Officer
    icon of calendar 2006-03-14 ~ dissolved
    IIF 23 - Director → ME
  • 13
    SPITFIRE ESTATES LTD. - 2006-03-10
    MANORNOTE LIMITED - 2003-10-17
    icon of address 143 Louisville Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    205,483 GBP2024-03-31
    Officer
    icon of calendar 2003-02-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 75 Aston Road, Shifnal, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    351,284 GBP2025-06-30
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address 143 Louisville Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 36 - Director → ME
  • 16
    SPITFIRE ASSET MANAGEMENT LIMITED - 2010-09-30
    SYZYGY RENEWABLES LIMITED - 2011-04-07
    icon of address 143 Louisville Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-04-30
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-07-20 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2.13 Runway East 20 St. Thomas Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,351,669 GBP2024-03-31
    Officer
    icon of calendar 2011-04-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address 75 Aston Road, Shifnal, Shropshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,757 GBP2017-12-31
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address 21 Silver Street, Ottery St. Mary, Devon
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,803 GBP2017-05-31
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 30 - Director → ME
  • 20
    BESO BESO LIMITED - 2013-09-05
    THE RED ROOM (IRONBRIDGE) LIMITED - 2008-07-04
    icon of address C/o The Malthouse The Wharfage, Ironbridge, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 6 - Director → ME
  • 21
    Company number 06588190
    Non-active corporate
    Officer
    icon of calendar 2008-05-08 ~ now
    IIF 28 - Director → ME
  • 22
    Company number OC329905
    Non-active corporate
    Officer
    icon of calendar 2007-07-18 ~ now
    IIF 38 - LLP Designated Member → ME
Ceased 12
  • 1
    GALACTIC CIRCUS LIMITED - 2008-05-23
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2008-09-18
    IIF 10 - Director → ME
  • 2
    icon of address 75 Aston Road, Shifnal, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    393,599 GBP2024-02-29
    Officer
    icon of calendar 2015-09-11 ~ 2015-12-19
    IIF 1 - Director → ME
  • 3
    REDEYE ANIMATION LTD - 2004-07-23
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2008-09-18
    IIF 9 - Director → ME
  • 4
    G & G (BRIDGNORTH) LIMITED - 2015-11-30
    icon of address 75 Aston Road, Shifnal, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,310 GBP2018-03-31
    Officer
    icon of calendar 2015-10-20 ~ 2015-12-29
    IIF 5 - Director → ME
  • 5
    icon of address 75 Aston Road, Shifnal, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,936 GBP2024-02-28
    Officer
    icon of calendar 2018-08-01 ~ 2019-04-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2020-04-06
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Suite 4d Drake House, Dursley, Gloucestershire, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    638,803 GBP2024-04-30
    Officer
    icon of calendar 2016-04-14 ~ 2017-01-09
    IIF 29 - Director → ME
  • 7
    icon of address Franks Barn Preston On Severn, Uffington, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -140,346 GBP2024-03-31
    Officer
    icon of calendar 2004-02-03 ~ 2005-11-16
    IIF 7 - Director → ME
  • 8
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-19 ~ 2008-09-18
    IIF 8 - Director → ME
  • 9
    icon of address 75 Aston Road, Shifnal, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-28 ~ 2019-03-11
    IIF 11 - Director → ME
  • 10
    icon of address 75 Aston Road, Shifnal, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,369 GBP2024-06-30
    Officer
    icon of calendar 2015-06-15 ~ 2015-12-01
    IIF 4 - Director → ME
  • 11
    BULLS HEAD TAPHOUSE LIMITED - 2018-08-09
    icon of address 75 Aston Road, Shifnal, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    84,149 GBP2024-02-29
    Officer
    icon of calendar 2018-08-07 ~ 2018-08-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2018-09-11
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    icon of address 2.13 Runway East 20 St. Thomas Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,351,669 GBP2024-03-31
    Officer
    icon of calendar 2011-04-08 ~ 2016-01-01
    IIF 34 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.