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

Patrick Mcdonald

    Related profiles found in government register
  • Patrick Mcdonald
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Caladine Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 1
  • Mr Jens Patrick Castella Mcdonald
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 2 IIF 3
    • West Acres, Faringdon Road, Cumnor, Oxford, OX2 9QY, England

      IIF 4
  • Mr Patrick Mcdonald
    United Kingdom born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Angel Court, 81-83 St Clement's St, Oxford, OX4 1AW, England

      IIF 5
  • Mcdonald, Jens Patrick Castella
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Acres, Faringdon Road, Cumnor, Oxford, OX2 9QY, England

      IIF 6 IIF 7
  • Castella Mcdonald, Jens Patrick
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 High Street, Cumnor, Oxford, Oxfordshire, OX2 9PE

      IIF 8
  • Castella Mcdonald, Jens Patrick
    British ceo born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, High Street, Cumnor, Oxford, Oxfordshire, OX2 9PE, United Kingdom

      IIF 9
  • Mcdonald, Patrick
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Caladine Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 10
  • Mr Jens Patrick Castella Mcdonald
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, England

      IIF 11
    • The Wheelhouse, Angel Court, 81 St. Clements Street, Oxford, OX4 1AW, United Kingdom

      IIF 12
    • West Acres, Faringdon Road, Cumnor, Oxford, OX2 9QY, England

      IIF 13
  • Mcdonald, Jens Patrick Castella
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, One Embassy Gardens, London, London, SW11 7BW, England

      IIF 14
    • The Wheelhouse, Angel Court, 81 St. Clements Street, Oxford, OX4 1AW, United Kingdom

      IIF 15
    • West Acres, Faringdon Road, Cumnor, Oxford, OX2 9QY, England

      IIF 16 IIF 17 IIF 18
  • Mcdonald, Jens Patrick Castella
    British consultant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • North Bailey House, New Inn Hall Street, Oxford, OX1 2EA, United Kingdom

      IIF 19
  • Mcdonald, Jens Patrick Castella
    British project consultant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, One Embassy Gardens, London, London, SW11 7BW, England

      IIF 20
  • Castella Mcdonald, Jens Patrick
    British managing director born in January 1974

    Registered addresses and corresponding companies
    • 30 Pinnocks Way, Botley, Oxford, OX2 9DG

      IIF 21
  • Mcdonald, Jens Patrick Castella
    born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, England

      IIF 22
child relation
Offspring entities and appointments 14
  • 1
    CUMNOR TRADING LIMITED
    - now 07238498
    OXFORD VENTURES FOR SOCIAL ENTERPRISE LIMITED
    - 2017-04-04 07238498
    West Acres Faringdon Road, Cumnor, Oxford, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    2,111,154 GBP2024-03-31
    Officer
    2010-04-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-08-11
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    DWELL HOUSING LTD
    11835121
    West Acres Faringdon Road, Cumnor, Oxford, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    344,807 GBP2024-03-31
    Officer
    2019-02-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-02-19 ~ 2019-03-07
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2021-08-11
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ENVECTURE LTD
    15205801
    The Wheelhouse Angel Court, 81 St. Clements Street, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    165 GBP2024-10-31
    Officer
    2023-10-12 ~ 2025-12-18
    IIF 15 - Director → ME
    Person with significant control
    2023-10-12 ~ 2025-12-18
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    GLOBAL ACADEMY JOBS LIMITED
    08125664
    9th Floor One Embassy Gardens, London, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -501,250 GBP2024-12-31
    Officer
    2012-07-02 ~ 2019-12-31
    IIF 20 - Director → ME
  • 5
    GLOBAL JOBS GROUP LTD
    07385714
    9th Floor One Embassy Gardens, London, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -57,518 GBP2023-12-31
    Officer
    2014-09-01 ~ 2019-12-31
    IIF 14 - Director → ME
  • 6
    HOUSING AFFORDABILITY FINANCE (HAF) LTD
    12096242
    West Acres Faringdon Road, Cumnor, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -774,256 GBP2024-07-31
    Officer
    2021-02-16 ~ now
    IIF 17 - Director → ME
  • 7
    OPENWELL LTD
    11673446 OC408742
    West Acres Faringdon Road, Cumnor, Oxford, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    62,255 GBP2024-11-30
    Officer
    2018-11-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    OPENWELL OXFORD LLP
    - now OC408742
    OPENWELL LLP
    - 2018-11-12 OC408742 11673446
    Angel Court, 81-83 St Clement's St, Oxford, England
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    28,131 GBP2018-04-30
    Officer
    2016-04-07 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 5 - Right to surplus assets - More than 50% but less than 75% OE
  • 9
    OXFORD BRAINFOODS LIMITED
    07720004
    17 High Street, Cumnor, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-07-27 ~ dissolved
    IIF 9 - Director → ME
  • 10
    OXFORD VENTURES SPV LIMITED
    09641489
    Chantry House, 22 Upperton Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-16 ~ dissolved
    IIF 19 - Director → ME
  • 11
    SCRIPTURE GIFT MISSION (INCORPORATED)
    00145932
    1a The Chandlery, 50 Westminster Bridge Road, London
    Active Corporate (49 parents)
    Officer
    1999-08-02 ~ 2003-06-12
    IIF 21 - Director → ME
  • 12
    VIVA NETWORK
    03162776
    Cms House Watlington Road, Cowley, Oxford, England
    Active Corporate (46 parents)
    Officer
    1996-02-22 ~ 2009-09-30
    IIF 8 - Director → ME
  • 13
    VIVA WATER LIMITED
    07968546
    C/o Caladine Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    2012-02-28 ~ 2015-12-31
    IIF 10 - Director → ME
  • 14
    WEST ACRES HOLDINGS LIMITED
    13437063
    West Acres Faringdon Road, Cumnor, Oxford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-06-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.