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

Macdonald, Simon Peter

    Related profiles found in government register
  • Macdonald, Simon Peter
    British brands marketing director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beaudesert Park, Henley In Arden, West Midlands, B95 5QB

      IIF 1
  • Macdonald, Simon Peter
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 333-335, High Street, Bangor, LL57 1YA, Wales

      IIF 2 IIF 3
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, United Kingdom

      IIF 4
    • icon of address 1, Beaudesert Park, Henley In Arden, England, B95 5QB, England

      IIF 5
    • icon of address 1 Beaudesert Park, Henley In Arden, West Midlands, B95 5QB

      IIF 6 IIF 7
    • icon of address 1, Beaudesert Park, Birmingham Road, Henley-in-arden, Warwickshire, B95 5QB, England

      IIF 8
    • icon of address Flat 1, Beaudesert Park, Birmingham Road, Henley-in-arden, B95 5QB, England

      IIF 9
    • icon of address Flat 1, Beaudesert Park, Birmingham Road, Henley-in-arden, B95 5QB, United Kingdom

      IIF 10
    • icon of address Flat 1, Beaudesert Park, Birmingham Road, Henley-in-arden, Warwickshire, B95 5QB, United Kingdom

      IIF 11 IIF 12
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 13
    • icon of address Unit 14-15 Elgar Business Centre, Moseley Road, Hallow, Worcester, WR2 6NJ, England

      IIF 14
  • Macdonald, Simon Peter
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 2, Wolston Lane, Ryton On Dunsmore, Coventry, CV8 3ES, United Kingdom

      IIF 15
    • icon of address 1 Beaudesert Park, Henley In Arden, West Midlands, B95 5QB

      IIF 16 IIF 17 IIF 18
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 19
    • icon of address Greville House, 10 Jury Street, Warwick, CV34 4EW, England

      IIF 20
  • Macdonald, Simon Peter
    British m director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beaudesert Park, Henley In Arden, West Midlands, B95 5QB

      IIF 21
  • Macdonald, Simon Peter
    British managing dir born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beaudesert Park, Henley In Arden, West Midlands, B95 5QB

      IIF 22
  • Macdonald, Simon Peter
    British managing director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beaudesert Park, Henley In Arden, West Midlands, B95 5QB

      IIF 23
  • Macdonald, Simon Peter
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 333-335, High Street, Bangor, LL57 1YA, Wales

      IIF 24
  • Macdonald, Simon
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henley-in-arden School, Stratford Road, Henley-in-arden, Warwickshire, B95 6AF

      IIF 25
  • Mr Simon Peter Macdonald
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 26
    • icon of address Acorn House, Church Road, East Brent, TA9 4HZ, United Kingdom

      IIF 27
    • icon of address 1 Beaudesert Park, Birmingham Road, Henley-in-arden, B95 5QB, England

      IIF 28
    • icon of address Acorn House, Church Road, East Brent, Highbridge, Somerset, TA9 4HZ

      IIF 29
    • icon of address Greville House, 10 Jury Street, Warwick, CV34 4EW

      IIF 30
  • Mr Simon Macdonald
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaudesert Park, Birmingham Road, Henley-in-arden, B95 5QB, England

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    STRIDEGREEN LIMITED - 1979-12-31
    icon of address Flat 1 Beaudesert Park, Birmingham Road, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,477 GBP2024-03-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Building 2 Wolston Lane, Ryton On Dunsmore, Coventry, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -313,771 GBP2024-03-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Acorn House Church Road, East Brent, Highbridge, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    -27,291 GBP2024-07-31
    Officer
    icon of calendar 2008-07-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PASSIVE FIRE PROTECTION (UK) LIMITED - 2012-11-12
    SIG DORMANT COMPANY NUMBER ONE LIMITED - 2012-11-08
    PROTEC DIRECT LIMITED - 2011-06-09
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Person with significant control
    icon of calendar 2018-12-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Unit 14-15 Elgar Business Centre Moseley Road, Hallow, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,248 GBP2024-08-31
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 14 - Director → ME
Ceased 16
  • 1
    STRIDEGREEN LIMITED - 1979-12-31
    icon of address Flat 1 Beaudesert Park, Birmingham Road, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,477 GBP2024-03-31
    Officer
    icon of calendar 1995-11-15 ~ 1996-07-01
    IIF 22 - Director → ME
  • 2
    icon of address Henley-in-arden School, Stratford Road, Henley-in-arden, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-09-13 ~ 2020-06-10
    IIF 25 - Director → ME
  • 3
    LIGHTBOUND FP LIMITED - 2012-11-09
    icon of address 158 Crofton, Marlborough, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ 2013-01-01
    IIF 11 - Director → ME
  • 4
    KABEL-X LATIN AMERICA LIMITED - 2008-08-26
    ACRAMAN (434) LIMITED - 2007-02-09
    icon of address St Martins House, The Runway, South Ruislip, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-04-25 ~ 2009-05-26
    IIF 7 - Director → ME
  • 5
    icon of address Azets, Ventura Park Road, Tamworth, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -336,402 GBP2023-07-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-03-20 ~ 2023-11-20
    IIF 19 - Director → ME
  • 6
    BASS BEERS WORLDWIDE LIMITED - 2000-09-01
    BASS EXPORT LIMITED - 1994-09-30
    BASS INTERNATIONAL LIMITED - 1977-12-31
    icon of address 27 Fleet Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-05-27 ~ 1998-11-12
    IIF 1 - Director → ME
  • 7
    COORS BREWERS LIMITED - 2009-03-31
    BASS BREWERS LIMITED - 2002-03-11
    BASS BREWING (PRESTON BROOK) LIMITED - 1989-09-18
    BASS BREWING (RUNCORN) LIMITED - 1986-06-17
    MOORS AND ROBSON'S BREWERIES LIMITED - 1979-12-31
    THE HULL UNITED BREWERIES - 1888-06-23
    icon of address Molson Coors Head Office, Horninglow Street, Burton Upon Trent, Staffordshire
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1998-04-09 ~ 1998-10-23
    IIF 23 - Director → ME
  • 8
    icon of address 333-335 High Street, Bangor, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-02 ~ 2021-03-01
    IIF 3 - Director → ME
    icon of calendar 2020-10-02 ~ 2020-10-02
    IIF 24 - Director → ME
  • 9
    icon of address Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-13 ~ 2017-08-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2017-08-22
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 10
    PFP FIRE SYSTEMS LIMITED - 2020-10-02
    PFP ASIA LIMITED - 2013-08-27
    PFP DEVELOPMENTS LIMITED - 2013-04-15
    icon of address Acorn House, Church Road, East Brent, Somerset, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    146,078 GBP2024-06-30
    Officer
    icon of calendar 2013-04-20 ~ 2017-08-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-22
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-07-24 ~ 2017-07-24
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -141,717 GBP2017-03-31
    Officer
    icon of calendar 2014-11-18 ~ 2017-08-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-22
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 333-335 High Street, Bangor, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-05 ~ 2021-03-01
    IIF 2 - Director → ME
  • 13
    PACIFIC SHELF 411 LIMITED - 1991-10-16
    icon of address The Glenfiddich Distillery, Dufftown, Keith, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2006-09-29
    IIF 18 - Director → ME
  • 14
    WILLIAM GRANT & SONS (GLASGOW) LIMITED - 1993-11-17
    WILLIAM GRANT & SONS LIMITED - 1992-04-24
    MCLEAN BROTHERS (SMOKED SCOTTISH SALMON) COMPANY LIMITED - 1988-10-13
    GIFNORT LIMITED - 1984-03-06
    icon of address The Glenfiddich Distillery, Dufftown, Banffshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2006-09-29
    IIF 17 - Director → ME
  • 15
    WILLIAM GRANT & SONS HOLDINGS LIMITED - 1992-04-24
    PACIFIC SHELF 405 LIMITED - 1991-11-01
    icon of address The Glenfiddich Distillery, Dufftown, Keith, Scotland
    Active Corporate (12 parents, 8 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2006-09-29
    IIF 16 - Director → ME
  • 16
    FIRST DRINKS BRANDS LIMITED - 2014-07-08
    TELTSCHER BROTHERS LIMITED - 1996-10-02
    CLEANSOLD LIMITED - 1988-09-26
    icon of address Form 1 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2006-09-29
    IIF 21 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.