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

Ms Katie Fiona Macdonald

    Related profiles found in government register
  • Ms Katie Fiona Macdonald
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA, England

      IIF 1
  • Macdonald, Katie
    British accountant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adderbury Hill Barn, Milton Road, Adderbury, Oxfordshire, OX17 3HN

      IIF 2
  • Macdonald, Katie
    British finance director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adderbury Hill Barn, Milton Road, Adderbury, Oxfordshire, OX17 3HN

      IIF 3
  • Macdonald, Katie
    British

    Registered addresses and corresponding companies
    • icon of address Adderbury Hill Barn, Milton Road, Adderbury, Oxfordshire, OX17 3HN

      IIF 4
  • Macdonald, Katie
    British accountant

    Registered addresses and corresponding companies
    • icon of address Adderbury Hill Barn, Milton Road, Adderbury, Oxfordshire, OX17 3HN

      IIF 5 IIF 6
  • Macdonald, Katie
    British consultant

    Registered addresses and corresponding companies
    • icon of address Adderbury Hill Barn, Milton Road, Adderbury, Oxfordshire, OX17 3HN

      IIF 7
  • Macdonald, Katie
    British director

    Registered addresses and corresponding companies
    • icon of address Adderbury Hill Barn, Milton Road, Adderbury, Oxfordshire, OX17 3HN

      IIF 8 IIF 9
  • Macdonald, Katie

    Registered addresses and corresponding companies
    • icon of address Adderbury Hill Barn, Milton Road, Adderbury, Oxfordshire, OX17 3HN

      IIF 10 IIF 11 IIF 12
    • icon of address Adderbury Hill Barn, Milton Road, Adderbury, Oxon, OX17 3HN, United Kingdom

      IIF 13
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylebury, Bucks, HP18 0RA

      IIF 14
    • icon of address Adderbury Hill Barn, Milton Road, Adderbury, Oxon, OX17 3HN, United Kingdom

      IIF 15
    • icon of address 69 Onslow Road, Onslow Road, Richmond, TW10 6QA, England

      IIF 16
    • icon of address Haws Hill, Sutton, Tenbury Wells, Worcestershire, WR15 8RJ, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    AQUAFFIRM LIMITED - 2019-02-14
    icon of address 69 Onslow Road, Richmond, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 17 - Secretary → ME
  • 2
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylebury, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    131,025 GBP2024-08-31
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 14 - Secretary → ME
  • 3
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118,658 GBP2020-07-31
    Officer
    icon of calendar 2002-07-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,327,071 GBP2021-12-31
    Officer
    icon of calendar 2006-09-27 ~ 2011-12-23
    IIF 9 - Secretary → ME
  • 2
    BIO NANO HOLDINGS LIMITED - 2019-02-14
    icon of address 69 Onslow Road Onslow Road, Richmond, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    617,229 GBP2024-02-29
    Officer
    icon of calendar 2014-08-28 ~ 2021-07-31
    IIF 13 - Secretary → ME
  • 3
    PHARMA RESEARCH DIRECT LTD - 2000-09-22
    icon of address Business Boffins Ltd, Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    93,105 GBP2015-12-31
    Officer
    icon of calendar 2003-06-23 ~ 2005-06-30
    IIF 3 - Director → ME
  • 4
    KLEENAIR SYSTEMS INTERNATIONAL PLC - 2013-07-25
    icon of address C/o Gis, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-25 ~ 2008-02-29
    IIF 12 - Secretary → ME
  • 5
    MATRA PETROLEUM PLC - 2017-02-09
    MING RESOURCES PLC - 2006-04-07
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2006-11-13
    IIF 4 - Secretary → ME
  • 6
    MEDCELL BIOSCIENCE LTD. - 2011-03-08
    VETCELL BIOSCIENCE LIMITED - 2007-07-06
    VETCELL LIMITED - 2004-02-09
    THE EQUINE REGENERATIVE MEDICINE COMPANY LTD - 2003-02-21
    icon of address Baker Tilly, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2009-02-25
    IIF 6 - Secretary → ME
  • 7
    MEDFARM LIMITED - 1999-09-13
    SUPA CONSULTING LIMITED - 1999-09-03
    icon of address Unit 3, Chancellor Court 50 Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    -6,292,978 GBP2023-12-31
    Officer
    icon of calendar 2005-06-30 ~ 2015-04-29
    IIF 11 - Secretary → ME
  • 8
    icon of address Basement Offices, 53 Cavendish Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -89,181 GBP2019-03-31
    Officer
    icon of calendar 2005-05-03 ~ 2008-07-04
    IIF 5 - Secretary → ME
  • 9
    NOVATHERA LIMITED - 2010-07-28
    icon of address Baker Tilly, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2009-02-25
    IIF 8 - Secretary → ME
  • 10
    DEXTRA LABORATORIES LIMITED - 2016-10-03
    icon of address One, Glass Wharf, Bristol
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,389,303 GBP2024-12-31
    Officer
    icon of calendar 2006-11-09 ~ 2007-03-28
    IIF 10 - Secretary → ME
  • 11
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31,001 GBP2020-12-31
    Officer
    icon of calendar 2004-10-21 ~ 2018-10-31
    IIF 7 - Secretary → ME
  • 12
    THE BIO NANO CENTRE LIMITED - 2019-02-07
    icon of address 69 Onslow Road Onslow Road, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,274,061 GBP2025-02-28
    Officer
    icon of calendar 2015-03-16 ~ 2021-07-31
    IIF 16 - Secretary → ME
  • 13
    icon of address Stringer Mallard, 12a Montpellier Parade, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84,749 GBP2024-05-31
    Officer
    icon of calendar 2015-03-26 ~ 2020-05-05
    IIF 15 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.