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

Mcdonald, Christopher James

    Related profiles found in government register
  • Mcdonald, Christopher James
    British ceo born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED

      IIF 1
    • 6, Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, United Kingdom

      IIF 2 IIF 3
  • Mcdonald, Christopher James
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, United Kingdom

      IIF 4
  • Mcdonald, Christopher James
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, United Kingdom

      IIF 5
    • Ryeland House, 2 Shepherds Court, Scotton, North Yorkshire, HG5 9AH, England

      IIF 6
  • Mcdonald, Christopher James
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 7
  • Mcdonald, Christopher James
    born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G0.2, 10-12 East Parade, Leeds, North Yorkshire, LS1 2BD, United Kingdom

      IIF 8
  • Mcdonald, Christopher James
    British ceo born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarah Barn, Ripley, Harrogate, North Yorkshire, HG3 3EA, England

      IIF 9
    • Studio C2, Automotive House, Chartwell Point, Chartwell Drive, Wigston, Leicesteshire, LE18 2FT, England

      IIF 10
  • Mcdonald, Christopher James
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 11
    • Unit 16, Norman Way Industrial Estate, Norman Way, Over, Cambridge, CB24 5QE, England

      IIF 12
    • Scarah Barn, Ripley, Harrogate, North Yorkshire, HG3 3EA, United Kingdom

      IIF 13 IIF 14
    • Concours House, Nidd Valley Business Park, Knaresborough, Harrogate, HG5 9JA, England

      IIF 15
    • Sandygate, Farnham Lane, Farnham, Knaresborough, West Yorkshire, HG5 9JS

      IIF 16
    • 1, Park Lane, Leeds, West Yorkshire, LS3 1EP

      IIF 17 IIF 18
    • 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Unit 9, Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 24 IIF 25
  • Mcdonald, Christopher James
    British none born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Lane, Leeds, West Yorkshire, LS3 1EP

      IIF 26
    • One, Park Lane, Leeds, West Yorkshire, LS3 1EP, United Kingdom

      IIF 27
  • Mcdonald, Christopher James
    British sales manager born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Lane, Leeds, West Yorkshire, LS3 1EP

      IIF 28
  • Mr Christopher James Mcdonald
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 29 IIF 30
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, United Kingdom

      IIF 31
    • Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 32
  • Mr Christopher James Mcdonald
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarah Barn, Ripley, Harrogate, North Yorkshire, HG3 3EA, United Kingdom

      IIF 33
    • 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Unit 9, Greenhill Business Park, 82 Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 38
    • Unit 9, Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 39 IIF 40
    • Studio C2, Automotive House, Chartwell Point, Chartwell Drive, Wigston, Leicesteshire, LE18 2FT, England

      IIF 41
  • Christopher James Mcdonald
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 9
  • 1
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    Suite G0.2 10-12 East Parade, Leeds, North Yorkshire
    Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 8 - llp-designated-member → ME
  • 3
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-06 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-15 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    20 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    The Stables, 23b Lenten Street, Alton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2017-12-31
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SWISSOL GB/GMUND CARS LLP - 2007-01-15
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 7 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 21
  • 1
    IQOR RECOVERY SERVICES LIMITED - 2013-05-31
    LEGAL & TRADE COLLECTIONS LIMITED - 2007-06-01
    1 More London Place, London
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    19,312,000 GBP2021-12-31
    Officer
    1998-09-01 ~ 2003-01-07
    IIF 16 - director → ME
  • 2
    THE TRADING FLOOR LIMITED - 2015-03-30
    1 Park Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2006-04-07 ~ 2014-12-31
    IIF 28 - director → ME
  • 3
    4 Wharfe Mews, Cliffe Terrace, Wetherby, England
    Corporate (2 parents)
    Equity (Company account)
    400 GBP2018-10-31
    Officer
    2017-10-10 ~ 2017-12-21
    IIF 4 - director → ME
  • 4
    6 Victoria Avenue, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -217,966 GBP2018-12-31
    Officer
    2013-11-15 ~ 2017-12-21
    IIF 1 - director → ME
  • 5
    1 Park Lane, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-17 ~ 2014-12-31
    IIF 26 - director → ME
  • 6
    One, Park Lane, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-17 ~ 2014-12-31
    IIF 27 - director → ME
  • 7
    G F INCINERATION LIMITED - 2006-06-15
    1 Park Lane, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-10-18 ~ 2014-12-31
    IIF 17 - director → ME
  • 8
    ANONYMOUS DETAILING LTD - 2016-07-22
    Unit 4, Dunrobin Court North Avenue, Clydebank Business Park, Clydebank, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -206,545 GBP2022-06-30
    Officer
    2016-07-22 ~ 2017-12-21
    IIF 9 - director → ME
    Person with significant control
    2017-02-23 ~ 2017-10-30
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    2nd Floor Phoenix House, 32 West Street, Brighton
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -122,320 GBP2022-06-30
    Officer
    2020-06-12 ~ 2022-09-30
    IIF 11 - director → ME
    Person with significant control
    2020-06-12 ~ 2023-02-01
    IIF 30 - Has significant influence or control OE
  • 10
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved corporate (3 parents)
    Officer
    2017-03-04 ~ 2019-03-18
    IIF 12 - director → ME
  • 11
    REEP AUTOMOTIVE LIMITED - 2016-01-15
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -244,911 GBP2017-12-31
    Officer
    2014-12-17 ~ 2017-12-21
    IIF 3 - director → ME
  • 12
    The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    2013-11-14 ~ 2017-12-21
    IIF 2 - director → ME
  • 13
    The Stables, 23b Lenten Street, Alton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2017-12-31
    Officer
    2016-12-08 ~ 2017-12-21
    IIF 13 - director → ME
    Person with significant control
    2016-12-08 ~ 2017-12-21
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Concours House, Nidd Valley Business Park, Knaresborough, Harrogate, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-21 ~ 2017-12-21
    IIF 15 - director → ME
  • 15
    2nd Floor, Phoenix House, 32 West Street, Brighton
    Corporate (2 parents)
    Equity (Company account)
    -441,301 GBP2022-06-30
    Officer
    2017-09-21 ~ 2017-12-21
    IIF 5 - director → ME
  • 16
    Concours House Nidd Valley Business Park, Market Flat Lane, Scotton, Knaresborough, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -694 GBP2017-04-30
    Officer
    2016-04-19 ~ 2017-12-21
    IIF 14 - director → ME
  • 17
    1 Park Lane, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-10-04 ~ 2014-12-31
    IIF 18 - director → ME
  • 18
    6 Victoria Avenue, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,997 GBP2018-12-31
    Officer
    2015-08-18 ~ 2017-12-21
    IIF 6 - director → ME
  • 19
    REEP (MIDLANDS) LTD - 2023-04-18
    Studio C2, Automotive House, Chartwell Point, Chartwell Drive, Wigston, Leicesteshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -195,706 GBP2022-08-01 ~ 2023-12-31
    Officer
    2016-07-26 ~ 2018-12-01
    IIF 10 - director → ME
    Person with significant control
    2016-07-26 ~ 2023-01-12
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 20
    Unit 9 Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-07 ~ 2017-12-21
    IIF 25 - director → ME
    Person with significant control
    2017-02-07 ~ 2018-03-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Unit 9 Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-25 ~ 2017-12-21
    IIF 24 - director → ME
    Person with significant control
    2017-01-25 ~ 2018-03-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
© 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.