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

Mr Barry Mcdonald

    Related profiles found in government register
  • Mr Barry Mcdonald
    English born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basset Business Centre, Ensign Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 1 IIF 2
    • Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 3
  • Mr Barry Michael Mcdonald
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mckellar House, The Ensign Estate, Botany Way, Purfleet, Essex, RM19 1TB

      IIF 4
    • Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 5
  • Mr Barry Mcdonald
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Old Great North Road, Stibbington, Stibbington, Cambs, PE8 6LR, England

      IIF 6
  • Mcdonald, Barry
    English director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basset Business Centre, Ensign Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mcdonald, Barry Michael
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 10
  • Mr Barry Michael Mcdonald
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 11
  • Mcdonald, Barry
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park House, Corringham, Essex, SS17 7RD, England

      IIF 12
  • Mr Barry Michael Mcdonald
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 13
    • Basset Business Centre, Ensign Estate, Botany Way, Purfleet, Essex, RM19 1TB, England

      IIF 14
    • 1, One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 15
    • 3 Park Houses, Gordon Road, Corringham, Stanford-le-hope, SS17 7RB, England

      IIF 16
    • 3 Park Houses, Gordon Road, Corringham, Stanford-le-hope, SS17 7RB, United Kingdom

      IIF 17
    • Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 18 IIF 19
  • Mcdonald, Barry Michael
    English director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 20 IIF 21
  • Mcdonald, Barry Michael
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 22
    • 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW, England

      IIF 23
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 24
    • Mckellar House, The Ensign Estate, Botany Way, Purfleet, Essex, RM19 1TB, United Kingdom

      IIF 25
    • 1, One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 26 IIF 27
    • 3, Park House, Gordon Road Corringham, Stanford-le-hope, Essex, SS17 7RB, England

      IIF 28
    • Begbies Traynor (central) Llp, Levelq, Sheraton House, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 29
  • Mcdonald, Barry Michael
    British admin mgr born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Park House, Gordon Road Corringham, Stanford-le-hope, Essex, SS17 7RB, England

      IIF 30
  • Mcdonald, Barry Michael
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 31
  • Mcdonald, Barry Michael
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 Park House, Gordon Road, Corringham, Stanford-le-hope, SS17 7RB, England

      IIF 32
    • 3 Park Houses, Gordon Road, Corringham, Stanford-le-hope, SS17 7RB, England

      IIF 33
  • Mcdonald, Barry Michael
    British manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 Park Houses, Gordon Road, Corringham, Stanford-le-hope, Essex, SS17 7RB, United Kingdom

      IIF 34
    • Flat 3, Park House, Gordon Road Corringham, Stanford-le-hope, Essex, SS17 7RB, United Kingdom

      IIF 35
  • Mcdonald, Barry Michael
    British mechanic born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Top Site, Ensign Estate Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 36
  • Mcdonald, Barry Michael
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 37
  • Mcdonald, Barry
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Old Great North Road, Stibbington, Stibbington, Cambs, PE8 6LR, England

      IIF 38
  • Mcdonald, Barry
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 39
  • Mcdonald, Barry Michael
    British

    Registered addresses and corresponding companies
    • 9, Palmers Avenue, Grays, Essex, RM17 5TX, England

      IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,714 GBP2023-11-30
    Officer
    2015-11-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-11-26 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    EXSWIFT WASTE LTD - 2022-10-19
    ESSEX QUANTITY SURVEYING LTD - 2021-10-21
    THE ESSENES LTD - 2021-03-31
    10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23 GBP2023-10-31
    Officer
    2025-03-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    2 Old Great North Road, Stibbington, Stibbington, Cambs, England
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    Unit D, Broad Lane Industrial Estate, Cottenham, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-11-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-11-08 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    EXSWIFT LIMITED - 2023-02-02
    Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    968,416 GBP2023-06-30
    Officer
    2021-02-28 ~ now
    IIF 29 - Director → ME
  • 8
    EXSWIFT FUELS LTD - 2023-02-02
    Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    BREAKTHROUGH JOURNAL LTD - 2022-10-25
    Kemp House, City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,166 GBP2022-10-31
    Officer
    2025-09-04 ~ now
    IIF 24 - Director → ME
  • 12
    1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,122 GBP2024-07-31
    Officer
    2014-09-01 ~ now
    IIF 26 - Director → ME
Ceased 16
  • 1
    BARKER'S BAKERY LIMITED - 2023-08-16
    International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    235,874 GBP2024-03-31
    Officer
    2025-03-21 ~ 2026-01-21
    IIF 37 - Director → ME
  • 2
    1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,714 GBP2023-11-30
    Officer
    1999-11-26 ~ 2013-11-27
    IIF 28 - Director → ME
  • 3
    Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    550,779 GBP2024-04-30
    Officer
    2019-11-20 ~ 2023-05-09
    IIF 39 - Director → ME
    2015-04-16 ~ 2019-04-17
    IIF 12 - Director → ME
    2023-05-09 ~ 2024-02-23
    IIF 31 - Director → ME
    Person with significant control
    2019-11-20 ~ 2022-09-13
    IIF 19 - Ownership of shares – 75% or more OE
    2017-04-16 ~ 2019-04-17
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    BMM ADMIN LIMITED - 2012-09-14
    D B V S LIMITED - 2011-12-14
    10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,044 GBP2016-11-30
    Officer
    1999-11-25 ~ 2013-05-30
    IIF 30 - Director → ME
  • 5
    Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    317,919 GBP2024-06-29
    Officer
    2022-09-13 ~ 2024-05-03
    IIF 21 - Director → ME
    Person with significant control
    2023-11-07 ~ 2024-05-03
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    RIVERSIDE FREIGHT MAINTENANCE SERVICES LIMITED - 2012-01-03
    10b Boudicca Mews Moulsham Street, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,854 GBP2020-04-30
    Officer
    2011-08-22 ~ 2020-07-07
    IIF 25 - Director → ME
    Person with significant control
    2017-01-19 ~ 2020-07-07
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    2021-07-12 ~ 2023-07-26
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EXSWIFT FUELS LTD - 2023-02-02
    Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-16 ~ 2025-02-12
    IIF 9 - Director → ME
  • 9
    38 Tunnard Street, Boston, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-24 ~ 2013-07-09
    IIF 35 - Director → ME
  • 10
    OCEANIS LEISURE LIMITED - 2000-11-30
    10b Boudicca Mews Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    204,813 GBP2021-07-31
    Officer
    2021-08-04 ~ 2023-11-22
    IIF 32 - Director → ME
  • 11
    Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-20 ~ 2025-02-12
    IIF 10 - Director → ME
  • 12
    1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-23 ~ 2025-02-12
    IIF 34 - Director → ME
  • 13
    Top Site, Ensign Estate Botany Way, Purfleet
    Dissolved Corporate (1 parent)
    Officer
    2011-12-12 ~ 2012-10-04
    IIF 36 - Director → ME
  • 14
    9 Palmers Avenue, Grays, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    222,908 GBP2024-12-31
    Officer
    2002-10-24 ~ 2025-04-15
    IIF 40 - Secretary → ME
  • 15
    QUICK DELIVERY SOLUTIONS LTD - 2018-10-11
    10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,350 GBP2023-06-30
    Officer
    2019-11-20 ~ 2021-01-15
    IIF 23 - Director → ME
  • 16
    HOWLAND LTD - 2025-06-05
    Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -742,804 GBP2024-07-31
    Officer
    2022-09-13 ~ 2024-05-10
    IIF 20 - 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.