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 John Mcquade

    Related profiles found in government register
  • Mr John Mcquade
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Stacey Road, Dinas Powys, CF64 4AE, Wales

      IIF 1
  • Mr Jonathan Mcquade
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mole End, Pen-y-turnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 2
  • Mr Jonathan Mcquade
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, Penyturnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 3
  • Mr Jonathan Mcquade
    Welsh born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, Penyturnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 4
  • Mr Jonathan Lloyd Mcquade
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, Pen-y-turnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 5
  • Mr Jonathan Peter Mcquade
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mcquade Ltd, 15 Neptune Court, Vanguard, Cardiff, CF24 5PJ, Wales

      IIF 6
    • 10, Stacey Road, Dinas Powys, CF64 4AE, Wales

      IIF 7 IIF 8
    • 10 Stacey Road, Stacey Road, Dinas Powys, CF64 4AE, United Kingdom

      IIF 9
    • The Retreat, Penyturnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 10 IIF 11
    • The Retreat, Pen-y-turnpike Road, Dinas Powys, CF64 4HG, Wales

      IIF 12
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 13
  • Mcquade, John
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Stacey Road, Dinas Powys, CF64 4AE, Wales

      IIF 14
  • Mcquade, Jonathan
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mole End, Mole End, Pen-y-turnpike Road, Dinas Powys, CF64 4HG, Wales

      IIF 15
  • Mcquade, Jonathan
    British mcquade concept ltd born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, The Retreat, Penyturnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 16
  • Mcquade, Jonathan
    British property developer born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, Pen-y-turnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 17
    • 12 Plas Glen Rosa, 12 Plas Glen Rosa, 12 Plas Glen Rosa, Penarth, Vale Of Glamorgan, CF64 1TS, United Kingdom

      IIF 18
  • Mr Jonathan Mcquade
    United Kingdom born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Plas Glen Rosa, Penarth, CF64 1TS, United Kingdom

      IIF 19
  • Mcquade, Jonathan Peter
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Stacey Road, Dinas Powys, CF64 4AE, Wales

      IIF 20
  • Mcquade, Jonathan Peter
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 21
    • The Retreat, Pen Y Turnpike Road, Dinas Powys, Cardiff, CF64 4HG, United Kingdom

      IIF 22
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 23
  • Mcquade, Jonathan Peter
    British property develeoper born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Stacey Road, Dinas Powys, CF64 4AE, Wales

      IIF 24
  • Mcquade, Jonathan Peter
    British property developer born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Stacey Road, Dinas Powys, CF64 4AE, Wales

      IIF 25
    • 10 Stacey Road, Stacey Road, Dinas Powys, CF64 4AE, United Kingdom

      IIF 26
    • 12, Plas Glen Rosa, Penarth, CF64 1TS, United Kingdom

      IIF 27
  • Mcquade, Jonathan Peter
    Welsh born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, Pen-y-turnpike Roac, Dinas Powys, CF64 4HG, Wales

      IIF 28
  • Mcquade, Jonathan Peter
    Welsh developer born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, Penyturnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 29
  • Mcquade, Jonathan Peter
    Welsh property developer born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mole End, Pen-y-turnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 30
    • The Retreat, Penyturnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 31
  • Mcquade, Jonathan Peter
    Welsh property developers born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, Penyturnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 32
  • Mr Jonathan Peter Mcquade
    British born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 48, Stirling Road, Cardiff, CF5 4SQ, Wales

      IIF 33 IIF 34 IIF 35
    • 10, Stacey Road, Dinas Powys, CF64 4AE, Wales

      IIF 36
    • Mole End, Pen-y-turnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 37
  • Mcquade, John
    British property developer born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 48, Stirling Road, Cardiff, CF5 4SQ, Wales

      IIF 38
  • Mcquade, Jonathan
    United Kingdom property developer born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Plas Glen Rosa, Penarth, CF64 1TS, United Kingdom

      IIF 39
    • 12, Plas Glen Rosa, Penarth, CF64 1TS, Wales

      IIF 40
    • 12 Plas Glen Rosa, Penath Marina, Penarth, CF64 1TS, Wales

      IIF 41
  • Mcquade, Jonathan
    British director born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales

      IIF 42
  • Mcquade, Jonathan Peter
    British born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Mole End, Pen-y-turnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 43
  • Mcquade, Jonathan Peter
    British company director born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 48, Stirling Road, Cardiff, CF5 4SQ, Wales

      IIF 44
  • Mcquade, Jonathan Peter
    British director born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 45
  • Mcquade, Jonathan Peter
    British property developer born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 104, Whitchurch Road, Cardiff, CF14 3LY, United Kingdom

      IIF 46
    • 48, Stirling Road, Cardiff, CF5 4SQ, Wales

      IIF 47
    • 48, Stirling Road, Cardiff, Glamorgan, CF5 4SQ, Wales

      IIF 48
  • Mcquade, Jonathan
    born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • The Retreat, Pen-y-turnpike Road, Dinas Powys, CF64 4HG, Wales

      IIF 49
  • Mcquade, Jonathan

    Registered addresses and corresponding companies
    • 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    10 Stacey Road, Dinas Powys, Wales
    Dissolved Corporate (1 parent)
    Officer
    2018-10-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    The Retreat, Pen-y-turnpike Road, Dinas Powys, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,032 GBP2023-08-31
    Officer
    2021-12-09 ~ now
    IIF 22 - Director → ME
  • 3
    208 Titan House, Titan Road, Cardiff Bay Business Centre, Cardiff, Wales
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    41,089 GBP2022-06-29
    Officer
    2024-01-23 ~ now
    IIF 49 - LLP Designated Member → ME
  • 4
    48 Stirling Road, Cardiff, Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-12-31 ~ dissolved
    IIF 48 - Director → ME
  • 5
    1 Capital Quarter, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2023-09-12 ~ dissolved
    IIF 42 - Director → ME
    2023-09-12 ~ dissolved
    IIF 50 - Secretary → ME
  • 6
    71a Habershon Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    66,213 GBP2020-03-03 ~ 2021-03-31
    Officer
    2020-03-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    Mcquade Ltd 15 Neptune Court, Vanguard, Cardiff, Wales
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,603,837 GBP2023-02-28
    Officer
    2015-01-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-01-21 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    The Retreat, Pen-y-turnpike Road, Dinas Powys, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    The Retreat, Penyturnpike Road, Dinas Powys, Wales
    Active Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    MYJM DEVELOPMENTS CONSTRUCTION LTD - 2017-12-04
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,632 GBP2019-10-31
    Officer
    2017-10-26 ~ dissolved
    IIF 21 - Director → ME
  • 11
    MYJM LIMITED - 2015-06-22
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89,174 GBP2021-10-31
    Officer
    2011-05-06 ~ dissolved
    IIF 45 - Director → ME
  • 12
    The Retreat, Penyturnpike Road, Dinas Powys, Wales
    Dissolved Corporate (4 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    104 Whitchurch Road, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 46 - Director → ME
  • 14
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2015-12-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-12-29 ~ dissolved
    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
  • 15
    The Retreat The Retreat, Penyturnpike Road, Dinas Powys, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-04-24 ~ dissolved
    IIF 16 - Director → ME
  • 16
    71a Habershon Street, Cardiff, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,173 GBP2019-07-31
    Person with significant control
    2019-07-31 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    SERENITY CONCEPT LTD - 2022-02-16
    1a Oldbank Elm Grove Road, Dinas Powys, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -156,983 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    The Retreat, Pen-y-turnpike Road, Dinas Powys, Wales
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,513 GBP2023-12-31
    Officer
    2021-12-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    2 Mundy Place, Cathays, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 44 - Director → ME
Ceased 13
  • 1
    Flat 2 1 Fairfield Avenue, Victoria Park, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2018-04-04 ~ 2018-10-24
    IIF 14 - Director → ME
    Person with significant control
    2018-04-04 ~ 2018-10-23
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    11 Romilly Road West, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2021-05-26 ~ 2022-12-19
    IIF 30 - Director → ME
    Person with significant control
    2021-05-26 ~ 2022-12-19
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2016-09-22 ~ 2019-02-15
    IIF 27 - Director → ME
    Person with significant control
    2016-09-22 ~ 2019-02-14
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    47 Lincoln Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2018-02-06 ~ 2019-10-31
    IIF 24 - Director → ME
    Person with significant control
    2018-02-06 ~ 2019-05-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    Flat 3 54 Leckwith Road, Canton, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -583 GBP2024-03-31
    Officer
    2020-03-17 ~ 2023-02-16
    IIF 31 - Director → ME
    Person with significant control
    2020-03-17 ~ 2023-02-16
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    Flat 3, 54 Penarth Road Penarth Road, Saltmead, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2016-06-30 ~ 2017-06-09
    IIF 18 - Director → ME
  • 7
    The Retreat, Pen-y-turnpike Road, Dinas Powys, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,032 GBP2023-08-31
    Person with significant control
    2021-12-19 ~ 2022-04-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,314 GBP2024-03-31
    Officer
    2014-04-14 ~ 2015-01-01
    IIF 47 - Director → ME
  • 9
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    2015-07-08 ~ 2016-11-01
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 10
    Apartment 3, Severn House, Severn Road, Cardiff, County Of Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2015-09-10 ~ 2016-11-01
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 11
    71a Habershon Street, Cardiff, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,173 GBP2019-07-31
    Officer
    2019-01-01 ~ 2021-02-23
    IIF 20 - Director → ME
  • 12
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2015-09-10 ~ 2017-11-09
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-09
    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
  • 13
    12 Plas Glen Rosa, Penath Marina, Penarth, Wales
    Dissolved Corporate
    Officer
    2014-12-29 ~ 2015-10-08
    IIF 41 - 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.