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

Macdonald, Andrew Milne Aytoun

    Related profiles found in government register
  • Macdonald, Andrew Milne Aytoun
    British

    Registered addresses and corresponding companies
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN

      IIF 1
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN, England

      IIF 2 IIF 3
  • Macdonald, Andrew Milne Aytoun
    British director

    Registered addresses and corresponding companies
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN, England

      IIF 4 IIF 5 IIF 6
  • Macdonald, Andrew Milne Aytoun

    Registered addresses and corresponding companies
    • 492a Perth Road, Dundee, DD2 1LR

      IIF 7
    • Unit 10, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, United Kingdom

      IIF 8
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN

      IIF 9
  • Macdonald, Andrew Milne Aytoun
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 48 West George Street, Glasgow, City Of Glasgow, G2 1BP, Scotland

      IIF 10
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN, England

      IIF 11
    • Restor Way, Building 2 Office 2 & 10, Restmor Way, Building 2 Office 2 & 10, Sutton Business Park, Wallington, SM6 7AH, England

      IIF 12
  • Macdonald, Andrew Milne Aytoun
    British businessman born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN, England

      IIF 13
  • Macdonald, Andrew Milne Aytoun
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 14
    • Unit 10, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, United Kingdom

      IIF 15
    • Unit 10 First Quarter, Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9QN

      IIF 16
    • 167, Woodcote Valley Road, Purley, CR8 3BN, United Kingdom

      IIF 17
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN, England

      IIF 18 IIF 19 IIF 20
    • Prospect House, 58 Queens Road, Reading, Berkshire, RG1 4RP, United Kingdom

      IIF 23
  • Macdonald, Andrew Milne Aytoun
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 492a Perth Road, Dundee, DD2 1LR

      IIF 24
    • Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9QN, England

      IIF 25 IIF 26 IIF 27
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN, England

      IIF 28 IIF 29
  • Macdonald, Andrew Milne Aytoun
    British managing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9QN, England

      IIF 30
  • Macdonald, Andrew

    Registered addresses and corresponding companies
    • 167, Woodcote Valley Road, Purley, CR8 3BN, United Kingdom

      IIF 31
  • Mr Andrew Milne Aytoun Macdonald
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9QN, England

      IIF 32 IIF 33 IIF 34
    • 2nd Floor, 48 West George Street, Glasgow, City Of Glasgow, G2 1BP, Scotland

      IIF 36
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN, England

      IIF 37 IIF 38
    • City House, Sutton Park Road, Sutton, Surrey, SM1 2AE, England

      IIF 39
    • City House, Sutton Park Road, Sutton, Surrey, SM1 2AE, United Kingdom

      IIF 40
    • Restmor Way, Restmor Way, Building 2 Office 2 & 10, Sutton Business Park, Wallington, SM6 7AH, England

      IIF 41
child relation
Offspring entities and appointments 17
  • 1
    AITKEN MACDONALD LIMITED
    10815992
    Braemoray, 167 Woodcote Valley Road, Purley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    DEE VOICE & DATA LIMITED
    SC226689
    Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (6 parents)
    Officer
    2010-06-08 ~ 2011-07-21
    IIF 24 - Director → ME
    2002-01-04 ~ 2005-11-10
    IIF 28 - Director → ME
    2007-08-16 ~ 2010-06-08
    IIF 29 - Director → ME
    2010-06-08 ~ 2011-07-21
    IIF 7 - Secretary → ME
    2007-08-16 ~ 2010-06-08
    IIF 4 - Secretary → ME
    2002-01-04 ~ 2005-11-10
    IIF 6 - Secretary → ME
  • 3
    DIGITAL IP LIMITED - now
    DIGITAL EXCHANGE SCOTLAND LIMITED
    - 2002-09-04 02868515 SC228802
    DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (21 parents)
    Officer
    1997-06-01 ~ 1998-02-01
    IIF 13 - Director → ME
  • 4
    GEOPAQ TECHNOLOGIES LIMITED
    SC229667
    Station View Guest House 27-29 Station Road, Dyce, Aberdeen, Scotland
    Active Corporate (9 parents)
    Officer
    2002-03-27 ~ 2012-08-24
    IIF 11 - Director → ME
    2002-03-27 ~ 2012-08-24
    IIF 2 - Secretary → ME
  • 5
    GLOBAL SPARES SOLUTIONS LTD
    - now SC305412 SC716097
    SOFTWIRE GROUP LIMITED
    - 2021-12-07 SC305412
    2nd Floor 48 West George Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (11 parents)
    Officer
    2022-09-27 ~ now
    IIF 10 - Director → ME
    2006-09-19 ~ 2011-06-17
    IIF 20 - Director → ME
    2009-04-28 ~ 2011-06-17
    IIF 5 - Secretary → ME
    Person with significant control
    2022-04-17 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    HOMESAVE UTILITIES LIMITED - now
    DIGITAL IP (NORTHERN) LIMITED
    - 2011-10-26 SC226174
    AITKEN MACDONALD (HOLDINGS) LIMITED
    - 2005-11-14 SC226174
    AITKEN MACDONALD (SERVICES) LIMITED
    - 2002-01-23 SC226174 SC301915
    CASTLELAW (NO. 381) LIMITED
    - 2002-01-04 SC226174 SC226178... (more)
    69 Dalkeith Road, Dundee, Tayside
    Dissolved Corporate (9 parents)
    Officer
    2001-12-20 ~ 2006-05-31
    IIF 21 - Director → ME
    2002-02-19 ~ 2006-05-31
    IIF 3 - Secretary → ME
    2002-01-15 ~ 2002-05-20
    IIF 1 - Secretary → ME
  • 7
    MACASPIN DEVELOPMENTS LIMITED
    SC279616
    Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    2005-02-08 ~ 2005-04-10
    IIF 19 - Director → ME
    2005-02-08 ~ 2005-04-10
    IIF 9 - Secretary → ME
  • 8
    REDEPLOY TECHNOLOGIES GROUP LIMITED
    11929524
    10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-03-21 ~ dissolved
    IIF 26 - Director → ME
    2019-04-05 ~ 2019-08-28
    IIF 27 - Director → ME
    Person with significant control
    2019-04-05 ~ 2019-08-27
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 9
    REDEPLOY TECHNOLOGIES LIMITED
    SC527657
    5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-01-01 ~ 2019-04-05
    IIF 33 - Has significant influence or control OE
  • 10
    TECH SOURCE EUROPE LIMITED
    08312667
    167 Woodcote Valley Road, Purley
    Dissolved Corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF 17 - Director → ME
    2012-11-29 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    TECH SOURCE GLOBAL LIMITED
    09627498
    Prospect House, 58 Queens Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-21 ~ dissolved
    IIF 23 - Director → ME
  • 12
    XTEL ENGINEERING LIMITED
    09008388
    Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2017-10-01 ~ dissolved
    IIF 15 - Director → ME
  • 13
    XTEL LTD
    12550472
    Restmor Way Restmor Way, Building 2 Office 2 & 10, Sutton Business Park, Wallington, England
    Active Corporate (4 parents)
    Officer
    2020-04-07 ~ 2022-11-18
    IIF 30 - Director → ME
    Person with significant control
    2020-04-07 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    XTEL TECHNOLOGIES GROUP LTD
    - now 10860196
    SEAFORTH VERO LIMITED
    - 2017-10-31 10860196
    Unit 10 Jenson Court, Runcorn, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-07-11 ~ 2022-10-07
    IIF 14 - Director → ME
    2017-11-01 ~ 2018-02-01
    IIF 8 - Secretary → ME
    Person with significant control
    2017-07-11 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-07-11 ~ 2022-10-07
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 15
    XTEL TECHNOLOGIES LIMITED
    10812318
    Braemoray, 167 Woodcote Valley Road, Purley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 16
    XTEL TECHNOLOGY SOLUTIONS LTD
    - now 04777272
    MDSI EUROPE LIMITED
    - 2017-10-31 04777272
    Unit 10 Jenson Court, Runcorn, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2010-03-10 ~ 2022-10-07
    IIF 16 - Director → ME
  • 17
    XTEL TECHNOLOGY SOURCING LTD
    14412289
    Restor Way, Building 2 Office 2 & 10 Restmor Way, Building 2 Office 2 & 10, Sutton Business Park, Wallington, England
    Active Corporate (3 parents)
    Officer
    2022-10-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.