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
    • 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
    • 333-335, High Street, Bangor, LL57 1YA, Wales

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

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

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

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

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

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

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

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

      IIF 13
    • 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
    • Building 2, Wolston Lane, Ryton On Dunsmore, Coventry, CV8 3ES, United Kingdom

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

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

      IIF 19
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

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

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

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

      IIF 29
    • 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
    • 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
    Flat 1 Beaudesert Park, Birmingham Road, Henley-in-arden, England
    Corporate (3 parents)
    Equity (Company account)
    16,054 GBP2022-03-31
    Officer
    2013-07-01 ~ now
    IIF 9 - director → ME
  • 2
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-24 ~ dissolved
    IIF 13 - director → ME
  • 3
    Building 2 Wolston Lane, Ryton On Dunsmore, Coventry, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -313,771 GBP2024-03-31
    Officer
    2022-07-20 ~ now
    IIF 15 - director → ME
  • 4
    Acorn House Church Road, East Brent, Highbridge, Somerset
    Corporate (3 parents)
    Equity (Company account)
    -22,104 GBP2023-07-31
    Officer
    2008-07-23 ~ now
    IIF 6 - director → ME
    Person with significant control
    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
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2013-03-01 ~ now
    IIF 5 - director → ME
  • 6
    Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Person with significant control
    2018-12-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-07 ~ dissolved
    IIF 12 - director → ME
  • 8
    Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 10 - director → ME
  • 9
    Unit 14-15 Elgar Business Centre Moseley Road, Hallow, Worcester, England
    Corporate (2 parents)
    Officer
    2023-11-04 ~ now
    IIF 14 - director → ME
Ceased 16
  • 1
    STRIDEGREEN LIMITED - 1979-12-31
    Flat 1 Beaudesert Park, Birmingham Road, Henley-in-arden, England
    Corporate (3 parents)
    Equity (Company account)
    16,054 GBP2022-03-31
    Officer
    1995-11-15 ~ 1996-07-01
    IIF 22 - director → ME
  • 2
    Henley-in-arden School, Stratford Road, Henley-in-arden, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2016-09-13 ~ 2020-06-10
    IIF 25 - director → ME
  • 3
    LIGHTBOUND FP LIMITED - 2012-11-09
    158 Crofton, Marlborough, Great Britain
    Dissolved corporate (1 parent)
    Officer
    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
    St Martins House, The Runway, South Ruislip, Middlesex
    Corporate (2 parents)
    Officer
    2008-04-25 ~ 2009-05-26
    IIF 7 - director → ME
  • 5
    Azets, Ventura Park Road, Tamworth, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -336,402 GBP2023-07-01 ~ 2023-12-31
    Officer
    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
    27 Fleet Street, Birmingham, West Midlands
    Dissolved corporate (6 parents)
    Officer
    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
    Molson Coors Head Office, Horninglow Street, Burton Upon Trent, Staffordshire
    Corporate (4 parents, 13 offsprings)
    Officer
    1998-04-09 ~ 1998-10-23
    IIF 23 - director → ME
  • 8
    333-335 High Street, Bangor, Wales
    Dissolved corporate (3 parents)
    Officer
    2020-10-02 ~ 2021-03-01
    IIF 3 - director → ME
    2020-10-02 ~ 2020-10-02
    IIF 24 - director → ME
  • 9
    Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-13 ~ 2017-08-22
    IIF 4 - director → ME
    Person with significant control
    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
    Acorn House, Church Road, East Brent, Somerset, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    142,064 GBP2023-03-31
    Officer
    2013-04-20 ~ 2017-08-22
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-22
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2017-07-24 ~ 2017-07-24
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -141,717 GBP2017-03-31
    Officer
    2014-11-18 ~ 2017-08-22
    IIF 20 - director → ME
    Person with significant control
    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
    333-335 High Street, Bangor, Wales
    Dissolved corporate (3 parents)
    Officer
    2021-02-05 ~ 2021-03-01
    IIF 2 - director → ME
  • 13
    PACIFIC SHELF 411 LIMITED - 1991-10-16
    The Glenfiddich Distillery, Dufftown, Keith, Scotland
    Corporate (6 parents)
    Officer
    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
    The Glenfiddich Distillery, Dufftown, Banffshire
    Corporate (2 parents)
    Officer
    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
    The Glenfiddich Distillery, Dufftown, Keith, Scotland
    Corporate (12 parents, 8 offsprings)
    Officer
    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
    Form 1 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Corporate (5 parents, 2 offsprings)
    Officer
    2005-04-01 ~ 2006-09-29
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.