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, Iain

    Related profiles found in government register
  • Mcdonald, Iain
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 1
    • icon of address 20, North Audley Street, London, W1K 6LX, United Kingdom

      IIF 2
    • icon of address 22, Charterhouse Square, London, EC1M 6DX, England

      IIF 3
    • icon of address Eastcastle House, 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 4
    • icon of address One Advisory Limited, 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, EC4Y 0DT, England

      IIF 5
    • icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, EC4Y 0DT, England

      IIF 6
    • icon of address C/o Centralis Uk Limited, The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford, OX14 4SB, England

      IIF 7 IIF 8
  • Mcdonald, Iain
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 9
  • Mcdonald, Iain
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Charterhouse Square, London, EC1M 6DX, England

      IIF 10
    • icon of address 29, Farm Street, London, W1J 5RL, England

      IIF 11
  • Mcdonald, Iain
    British partner william currie group born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Farm Street, London, W1J 5RL, United Kingdom

      IIF 12
  • Mcdonald, Iain
    born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 13
  • Mcdonald, Iain
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Saddlers House, 44 Gutter Lane, London, EC2V 6BR, England

      IIF 14
  • Mcdonald, Iain
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Speirs Wharf, Glasgow, G4 9TG, Scotland

      IIF 15
    • icon of address 3rd, Floor, Castle Chambers 43 Castle Street, Liverpool, L2 9SH, United Kingdom

      IIF 16
    • icon of address Little Court, Coombe End, Kingston Upon Thames, London, KT2 7DQ

      IIF 17
  • Mcdonald, Iain
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, WA15 0AF, United Kingdom

      IIF 18
    • icon of address 3rd Floor, Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, United Kingdom

      IIF 19
    • icon of address 35, Great St. Helen's, London, EC3A 6AP, England

      IIF 20
  • Mcdonald, Iain
    British investor born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 21
  • Mcdonald, Iain
    British stockbroker born in May 1971

    Registered addresses and corresponding companies
    • icon of address 14 Pikes Bridge Fold, Eccleston, St. Helens, Merseyside, WA10 5AZ

      IIF 22
  • Mr Iain Mcdonald
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 23 IIF 24
    • icon of address 20, North Audley Street, London, W1K 6LX, United Kingdom

      IIF 25
    • icon of address C/o Centralis Uk Limited, The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford, OX14 4SB, England

      IIF 26
  • Iain Mcdonald
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Centralis Uk Limited The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,049 GBP2020-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 8 - Director → ME
  • 2
    IAIN MCDONALD CAPITAL LIMITED - 2014-10-09
    icon of address Oakbourne House, Eaton Park, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    304,257 GBP2020-03-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address C/o Centralis Uk Limited The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 10 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 23 - Right to appoint or remove membersOE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    FISHING REPUBLIC LIMITED - 2015-05-21
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 9 - Director → ME
  • 6
    SEOPTIMISE LIMITED - 2014-09-02
    WHITE DIGITAL LIMITED - 2020-02-28
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,303,084 GBP2024-09-30
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 12 Hay Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 9
    REVOLUTION BEAUTY MIDCO LIMITED - 2019-03-29
    REVOLUTION BEAUTY GROUP LIMITED - 2021-07-09
    REVOLUTION BEAUTY TOPCO LIMITED - 2021-06-28
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 4 - Director → ME
  • 12
    CENTRALNIC (ACQUISITION) LIMITED - 2013-08-12
    CENTRALNIC GROUP PLC - 2023-10-09
    CENTRALNIC GROUP LIMITED - 2013-08-12
    icon of address 4th Floor, Saddlers House, 44 Gutter Lane, London, England
    Active Corporate (10 parents, 17 offsprings)
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 14 - Director → ME
Ceased 11
  • 1
    icon of address C/o Centralis Uk Limited The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,049 GBP2020-07-31
    Person with significant control
    icon of calendar 2018-07-12 ~ 2020-08-01
    IIF 25 - Right to appoint or remove directors OE
    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
  • 2
    IAIN MCDONALD CAPITAL LIMITED - 2014-10-09
    icon of address Oakbourne House, Eaton Park, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    304,257 GBP2020-03-31
    Officer
    icon of calendar 2010-03-17 ~ 2014-07-30
    IIF 17 - Director → ME
  • 3
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,859,871 GBP2024-01-31
    Officer
    icon of calendar 2013-01-10 ~ 2015-03-11
    IIF 20 - Director → ME
  • 4
    icon of address 3rd Floor Castle Chambers, 43 Castle Street, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    -299,864 GBP2024-10-31
    Officer
    icon of calendar 2010-10-08 ~ 2016-02-22
    IIF 19 - Director → ME
  • 5
    MIDDLEMEAL LIMITED - 2017-09-14
    icon of address Seventh Floor Bauhaus, 27 Quay Street, Manchester, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -4,973,724 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-06-09 ~ 2019-06-28
    IIF 11 - Director → ME
  • 6
    OCCA DESIGN CONSULTANCY LTD - 2015-07-01
    icon of address Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -678,640 GBP2018-12-31
    Officer
    icon of calendar 2014-04-11 ~ 2018-01-09
    IIF 15 - Director → ME
  • 7
    icon of address 16 Great Queen Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2012-03-19 ~ 2017-01-18
    IIF 16 - Director → ME
  • 8
    SEOPTIMISE LIMITED - 2014-09-02
    WHITE DIGITAL LIMITED - 2020-02-28
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,303,084 GBP2024-09-30
    Officer
    icon of calendar 2021-06-11 ~ 2021-06-11
    IIF 10 - Director → ME
  • 9
    RAPHAEL, ZORN HEMSLEY LIMITED - 1996-08-22
    RAPHAEL ZORN HEMSLEY LIMITED - 2000-04-28
    JOUSTKIRK - 1989-08-04
    icon of address 45 Gresham Street, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2001-01-08 ~ 2006-01-17
    IIF 22 - Director → ME
  • 10
    THG PLC
    - now
    HALLCO 1611 LIMITED - 2008-10-01
    THG HOLDINGS PLC - 2021-01-05
    THE HUT GROUP LIMITED - 2020-09-07
    THG HOLDINGS LIMITED - 2020-09-07
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2010-03-27 ~ 2024-03-31
    IIF 18 - Director → ME
  • 11
    ANATWINE LIMITED - 2021-03-12
    BCOMP 482 LIMITED - 2014-01-08
    icon of address Studio 8 Montpellier Street, Cheltenham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2017-06-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-08
    IIF 27 - Has significant influence or control OE

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.