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 James Francis Mcdonnell

    Related profiles found in government register
  • Mr James Francis Mcdonnell
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Honley Road, London, SE6 2HZ, United Kingdom

      IIF 1
  • Mr James Francis Mcdonnell
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Honley Road, Catford, London, SE6 2HZ

      IIF 2 IIF 3
    • icon of address 1a, Honley Road, London, SE6 2HZ, England

      IIF 4
  • Mr James Francis Mcdonnell
    Irish born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 5
    • icon of address 33a, Portsmouth Road, Southampton, Hampshire, SO19 9BA, United Kingdom

      IIF 6
  • Mcdonnell, James Francis
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 7
  • Mcdonnell, James Francis
    British property developer born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Mcdonnell
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Honley Road, London, SE6 2HZ, England

      IIF 11
  • Mcdonnell, James Francis
    Irish director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 The Hundred, Romsey, Hampshire, SO51 8BZ

      IIF 12
    • icon of address 71, The Hundred, Romsey, Hampshire, SO51 8BZ, United Kingdom

      IIF 13
  • Mcdonnell, James Francis
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mcdonnell, James Francis
    British company secretary/director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Honley Road, London, SE6 2HZ, England

      IIF 20
  • Mcdonnell, James Francis
    British developer born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Honley Road, London, SE6 2HZ, England

      IIF 21
  • Mcdonnell, James Francis
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Honley Road, Catford, London, SE6 2HZ

      IIF 22
  • Mcdonnell, James Francis
    British property developer born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mcdonnell, James Francis
    British retired born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Honley Road, London, SE6 2HZ, England

      IIF 26
  • Mc Donnell, James
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Bank Manor, Park Road, Chislehurst, Kent, BR7 5PY

      IIF 27
  • Mcdonnell, James Francis
    British

    Registered addresses and corresponding companies
  • Mcdonnell, James Francis
    British managing agent

    Registered addresses and corresponding companies
    • icon of address 1a Honley Road, Catford, London, SE6 2HZ

      IIF 37
  • Mcdonnell, James Francis
    British secretary

    Registered addresses and corresponding companies
    • icon of address 1a Honley Road, Catford, London, SE6 2HZ

      IIF 38
  • Mcdonnell, James

    Registered addresses and corresponding companies
    • icon of address 1a, Honley Road, Catford, London, SE6 2HZ, United Kingdom

      IIF 39 IIF 40
    • icon of address 1a, Honley Road, London, SE6 2HZ, England

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 317 Stanstead Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2011-03-25 ~ now
    IIF 39 - Secretary → ME
  • 2
    icon of address 1a Honley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address 1a Honley Road, Catford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-17 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    icon of address 1a Honley Road, Catford, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2008-02-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address 1a Honley Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-02-12 ~ now
    IIF 42 - Secretary → ME
  • 6
    icon of address 1a Honley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,523 GBP2020-06-30
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 67 Langdale Rise Langdale Rise, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-09-03 ~ 2017-01-06
    IIF 40 - Secretary → ME
  • 2
    icon of address Guaranteed Property Services Ltd, 1a Honley Road, Catford, London
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2007-04-11 ~ 2025-01-18
    IIF 29 - Secretary → ME
  • 3
    icon of address 17 Goldsmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-07 ~ 2009-10-02
    IIF 10 - Director → ME
    icon of calendar 2008-10-07 ~ 2012-11-09
    IIF 36 - Secretary → ME
  • 4
    icon of address 1a Honley Road, Catford, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-12-17 ~ 2025-01-18
    IIF 33 - Secretary → ME
  • 5
    icon of address 1a Honley Road, Catford, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2002-07-18 ~ 2025-01-18
    IIF 38 - Secretary → ME
  • 6
    icon of address 1a Honley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-12 ~ 2025-01-16
    IIF 17 - Director → ME
  • 7
    icon of address 227 Moordown, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2007-06-25 ~ 2013-05-08
    IIF 35 - Secretary → ME
  • 8
    icon of address 8 Somerset Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2007-03-12 ~ 2012-11-09
    IIF 32 - Secretary → ME
  • 9
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 2000-08-23 ~ 2014-04-04
    IIF 28 - Secretary → ME
  • 10
    icon of address 1a Honley Road, Catford, London
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    icon of calendar 2023-12-30 ~ 2025-01-18
    IIF 14 - Director → ME
    icon of calendar 2008-12-06 ~ 2025-01-18
    IIF 30 - Secretary → ME
  • 11
    icon of address 33a Portsmouth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,508 GBP2024-09-30
    Officer
    icon of calendar 2005-09-30 ~ 2016-10-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2020-09-11
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 1a Honley Road, Catford, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,018,596 GBP2024-03-31
    Officer
    icon of calendar ~ 2007-03-31
    IIF 23 - Director → ME
    icon of calendar 2008-01-18 ~ 2025-01-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2025-01-18
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    icon of address 1a Honley Road, Catford, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,367,417 GBP2024-03-31
    Officer
    icon of calendar 1996-11-05 ~ 2002-03-31
    IIF 24 - Director → ME
    icon of calendar 2018-04-01 ~ 2019-01-23
    IIF 15 - Director → ME
    icon of calendar 2003-05-27 ~ 2006-10-06
    IIF 25 - Director → ME
    icon of calendar 2008-03-03 ~ 2017-02-28
    IIF 27 - Director → ME
    icon of calendar 2022-07-21 ~ 2023-01-12
    IIF 18 - Director → ME
  • 14
    icon of address 1a Honley Road, Catford, London
    Active Corporate (2 parents)
    Equity (Company account)
    37 GBP2024-03-31
    Officer
    icon of calendar 2023-12-30 ~ 2025-01-18
    IIF 16 - Director → ME
    icon of calendar 1998-09-30 ~ 2025-01-16
    IIF 34 - Secretary → ME
  • 15
    icon of address The Robbins Borough Green Road, Ightham, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-29
    Officer
    icon of calendar 2016-11-25 ~ 2020-02-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2018-03-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 1a Honley Road, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -180 GBP2024-03-31
    Officer
    icon of calendar 2015-04-14 ~ 2025-01-18
    IIF 19 - Director → ME
    icon of calendar 2015-07-03 ~ 2025-01-18
    IIF 41 - Secretary → ME
  • 17
    QNEWHOMES LTD - 2020-03-18
    QUINTESSENTIAL NEW HOMES LTD - 2014-04-22
    icon of address 1a Honley Road, London
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,927,102 GBP2024-03-31
    Officer
    icon of calendar 2012-09-14 ~ 2025-01-18
    IIF 21 - Director → ME
  • 18
    icon of address Flat 10, Red House Apartments, 269 Sanderstead Road, South Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-07-14 ~ 2025-01-20
    IIF 26 - Director → ME
  • 19
    59 OMMANEY ROAD MANAGEMENT LIMITED - 2006-07-05
    icon of address Flat C, 59 Ommaney Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2009-08-20 ~ 2015-07-01
    IIF 37 - Secretary → ME
  • 20
    icon of address 17 Ryders, Langton Green, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    571 GBP2017-12-31
    Officer
    icon of calendar 2008-02-18 ~ 2014-12-11
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.