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 Jonathan Lloyd Mcquade

    Related profiles found in government register
  • Mr Jonathan Lloyd Mcquade
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, Pen-y-turnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 1
  • Mr Jonathan Peter Mcquade
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mcquade Ltd, 15 Neptune Court, Vanguard, Cardiff, CF24 5PJ, Wales

      IIF 2
    • 10, Stacey Road, Dinas Powys, CF64 4AE, Wales

      IIF 3 IIF 4
    • 10 Stacey Road, Stacey Road, Dinas Powys, CF64 4AE, United Kingdom

      IIF 5
    • The Retreat, Penyturnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 6 IIF 7
    • The Retreat, Pen-y-turnpike Road, Dinas Powys, CF64 4HG, Wales

      IIF 8
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 9
  • Mr Jonathan Mcquade
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mole End, Pen-y-turnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 10
  • Mr Jonathan Mcquade
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, Penyturnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 11
  • Mr John Mcquade
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Stacey Road, Dinas Powys, CF64 4AE, Wales

      IIF 12
  • Mr Jonathan Mcquade
    Welsh born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, Penyturnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 13
  • Mr Jonathan Mcquade
    United Kingdom born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Plas Glen Rosa, Penarth, CF64 1TS, United Kingdom

      IIF 14
  • Mr Jonathan Peter Mcquade
    British born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Jonathan Mcquade
    British born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Mole End, Pen-y-turnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 19
  • Mcquade, Jonathan Peter
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 20
    • The Retreat, Pen Y Turnpike Road, Dinas Powys, Cardiff, CF64 4HG, United Kingdom

      IIF 21
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 22
  • Mcquade, Jonathan Peter
    British property develeoper born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Stacey Road, Dinas Powys, CF64 4AE, Wales

      IIF 23
  • Mcquade, Jonathan Peter
    British property developer born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Stacey Road, Dinas Powys, CF64 4AE, Wales

      IIF 24 IIF 25
    • 10 Stacey Road, Stacey Road, Dinas Powys, CF64 4AE, United Kingdom

      IIF 26
    • 12, Plas Glen Rosa, Penarth, CF64 1TS, United Kingdom

      IIF 27
  • Mcquade, Jonathan
    British mcquade concept ltd born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, The Retreat, Penyturnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 28
  • Mcquade, Jonathan
    British property developer born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mole End, Mole End, Pen-y-turnpike Road, Dinas Powys, CF64 4HG, Wales

      IIF 29
    • The Retreat, Pen-y-turnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 30
    • 12 Plas Glen Rosa, 12 Plas Glen Rosa, 12 Plas Glen Rosa, Penarth, Vale Of Glamorgan, CF64 1TS, United Kingdom

      IIF 31
  • Mcquade, John
    British property developer born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Stacey Road, Dinas Powys, CF64 4AE, Wales

      IIF 32
  • Mcquade, Jonathan Peter
    Welsh developer born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, Penyturnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 33
  • Mcquade, Jonathan Peter
    Welsh director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, Pen-y-turnpike Roac, Dinas Powys, CF64 4HG, Wales

      IIF 34
  • Mcquade, Jonathan Peter
    Welsh property developer born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mole End, Pen-y-turnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 35
    • The Retreat, Penyturnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 36
  • Mcquade, Jonathan Peter
    Welsh property developers born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, Penyturnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 37
  • Mcquade, Jonathan
    United Kingdom property developer born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Plas Glen Rosa, Penarth, CF64 1TS, United Kingdom

      IIF 38
    • 12, Plas Glen Rosa, Penarth, CF64 1TS, Wales

      IIF 39
    • 12 Plas Glen Rosa, Penath Marina, Penarth, CF64 1TS, Wales

      IIF 40
  • Mcquade, Jonathan Peter
    British company director born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 48, Stirling Road, Cardiff, CF5 4SQ, Wales

      IIF 41
  • Mcquade, Jonathan Peter
    British director born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 42
  • Mcquade, Jonathan Peter
    British property developer born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 104, Whitchurch Road, Cardiff, CF14 3LY, United Kingdom

      IIF 43
    • 48, Stirling Road, Cardiff, CF5 4SQ, Wales

      IIF 44
    • 48, Stirling Road, Cardiff, Glamorgan, CF5 4SQ, Wales

      IIF 45
  • Mcquade, Jonathan
    British director born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales

      IIF 46
  • Mcquade, Jonathan
    British property developer born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Mole End, Pen-y-turnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 47
  • Mcquade, John
    British property developer born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 48, Stirling Road, Cardiff, CF5 4SQ, Wales

      IIF 48
  • Mcquade, Jonathan
    born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • The Retreat, Pen-y-turnpike Road, Dinas Powys, CF64 4HG, Wales

      IIF 49
  • Mcquade, Jonathan

    Registered addresses and corresponding companies
    • 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    10 Stacey Road, Dinas Powys, Wales
    Dissolved corporate (1 parent)
    Officer
    2018-10-09 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    The Retreat, Pen-y-turnpike Road, Dinas Powys, Wales
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,032 GBP2023-08-31
    Officer
    2021-12-09 ~ now
    IIF 21 - director → ME
  • 3
    208 Titan House, Titan Road, Cardiff Bay Business Centre, Cardiff, Wales
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    41,089 GBP2022-06-29
    Officer
    2024-01-23 ~ now
    IIF 49 - llp-designated-member → ME
  • 4
    48 Stirling Road, Cardiff, Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-12-31 ~ dissolved
    IIF 45 - director → ME
  • 5
    1 Capital Quarter, Tyndall Street, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2023-09-12 ~ now
    IIF 46 - director → ME
    2023-09-12 ~ now
    IIF 50 - secretary → ME
  • 6
    71a Habershon Street, Cardiff, Wales
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    66,213 GBP2020-03-03 ~ 2021-03-31
    Officer
    2020-03-03 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    Mcquade Ltd 15 Neptune Court, Vanguard, Cardiff, Wales
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,603,837 GBP2023-02-28
    Officer
    2015-01-21 ~ now
    IIF 34 - director → ME
    Person with significant control
    2017-01-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    The Retreat, Pen-y-turnpike Road, Dinas Powys, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    The Retreat, Penyturnpike Road, Dinas Powys, Wales
    Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    MYJM DEVELOPMENTS CONSTRUCTION LTD - 2017-12-04
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,632 GBP2019-10-31
    Officer
    2017-10-26 ~ dissolved
    IIF 20 - director → ME
  • 11
    MYJM LIMITED - 2015-06-22
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff
    Dissolved corporate (3 parents)
    Equity (Company account)
    89,174 GBP2021-10-31
    Officer
    2011-05-06 ~ dissolved
    IIF 42 - director → ME
  • 12
    The Retreat, Penyturnpike Road, Dinas Powys, Wales
    Dissolved corporate (4 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    104 Whitchurch Road, Cardiff, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 43 - director → ME
  • 14
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2015-12-30 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    The Retreat The Retreat, Penyturnpike Road, Dinas Powys, Wales
    Dissolved corporate (2 parents)
    Officer
    2023-04-24 ~ dissolved
    IIF 28 - director → ME
  • 16
    71a Habershon Street, Cardiff, Wales
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,173 GBP2019-07-31
    Person with significant control
    2019-07-31 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    SERENITY CONCEPT LTD - 2022-02-16
    1a Oldbank Elm Grove Road, Dinas Powys, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -156,983 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 47 - director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    The Retreat, Pen-y-turnpike Road, Dinas Powys, Wales
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,513 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    2 Mundy Place, Cathays, Cardiff
    Dissolved corporate (4 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 41 - director → ME
Ceased 13
  • 1
    Flat 2 1 Fairfield Avenue, Victoria Park, Cardiff, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2018-04-04 ~ 2018-10-24
    IIF 32 - director → ME
    Person with significant control
    2018-04-04 ~ 2018-10-23
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    11 Romilly Road West, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-26 ~ 2022-12-19
    IIF 35 - director → ME
    Person with significant control
    2021-05-26 ~ 2022-12-19
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2016-09-22 ~ 2019-02-15
    IIF 27 - director → ME
    Person with significant control
    2016-09-22 ~ 2019-02-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    47 Lincoln Street, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2018-02-06 ~ 2019-10-31
    IIF 23 - director → ME
    Person with significant control
    2018-02-06 ~ 2019-05-25
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    Flat 3 54 Leckwith Road, Canton, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    -583 GBP2024-03-31
    Officer
    2020-03-17 ~ 2023-02-16
    IIF 36 - director → ME
    Person with significant control
    2020-03-17 ~ 2023-02-16
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    Flat 3, 54 Penarth Road Penarth Road, Saltmead, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2016-06-30 ~ 2017-06-09
    IIF 31 - director → ME
  • 7
    The Retreat, Pen-y-turnpike Road, Dinas Powys, Wales
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,032 GBP2023-08-31
    Person with significant control
    2021-12-19 ~ 2022-04-30
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    The Maltings, East Tyndall Street, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,314 GBP2024-03-31
    Officer
    2014-04-14 ~ 2015-01-01
    IIF 44 - director → ME
  • 9
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-07-31
    Officer
    2015-07-08 ~ 2016-11-01
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    Apartment 3, Severn House, Severn Road, Cardiff, County Of Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    2015-09-10 ~ 2016-11-01
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 11
    71a Habershon Street, Cardiff, Wales
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,173 GBP2019-07-31
    Officer
    2019-01-01 ~ 2021-02-23
    IIF 25 - director → ME
  • 12
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    2015-09-10 ~ 2017-11-09
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-09
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 13
    12 Plas Glen Rosa, Penath Marina, Penarth, Wales
    Dissolved corporate
    Officer
    2014-12-29 ~ 2015-10-08
    IIF 40 - 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.