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 Jonathan Peter Mcquade

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

    Resident in Wales

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

      IIF 1 IIF 2 IIF 3
    • icon of address 10, Stacey Road, Dinas Powys, CF64 4AE, Wales

      IIF 4
  • Mr Jonathan Mcquade
    British born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mole End, 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
    • icon of address Mcquade Ltd, 15 Neptune Court, Vanguard, Cardiff, CF24 5PJ, Wales

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

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

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

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

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

      IIF 13
  • Mcquade, Jonathan Peter
    British company director born in April 1985

    Resident in Wales

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

      IIF 14
  • Mcquade, Jonathan Peter
    British director born in April 1985

    Resident in Wales

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

      IIF 15
  • Mcquade, Jonathan Peter
    British property developer born in April 1985

    Resident in Wales

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

      IIF 16
    • icon of address 48, Stirling Road, Cardiff, CF5 4SQ, Wales

      IIF 17
    • icon of address 48, Stirling Road, Cardiff, Glamorgan, CF5 4SQ, Wales

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

    Resident in Wales

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

      IIF 19
  • Mr Jonathan Lloyd Mcquade
    British born in April 1985

    Resident in United Kingdom

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

      IIF 20
  • Mr Jonathan Mcquade
    British born in April 1985

    Resident in United Kingdom

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

      IIF 21
  • Mr Jonathan Mcquade
    British born in April 1988

    Resident in United Kingdom

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

      IIF 22
  • Mcquade, Jonathan
    British director born in April 1985

    Resident in Wales

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

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

    Resident in Wales

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

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

    Resident in Wales

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

      IIF 25
  • Mr John Mcquade
    British born in April 1985

    Resident in United Kingdom

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

      IIF 26
  • Mr Jonathan Mcquade
    Welsh born in April 1985

    Resident in United Kingdom

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

      IIF 27
  • Mcquade, Jonathan
    born in April 1985

    Resident in Wales

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

      IIF 28
  • Mcquade, Jonathan Peter
    British director born in April 1985

    Resident in United Kingdom

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

      IIF 29
    • icon of address The Retreat, Pen Y Turnpike Road, Dinas Powys, Cardiff, CF64 4HG, United Kingdom

      IIF 30
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 31
  • Mcquade, Jonathan Peter
    British property develeoper born in April 1985

    Resident in United Kingdom

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

      IIF 32
  • Mcquade, Jonathan Peter
    British property developer born in April 1985

    Resident in United Kingdom

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

      IIF 33 IIF 34
    • icon of address 10 Stacey Road, Stacey Road, Dinas Powys, CF64 4AE, United Kingdom

      IIF 35
    • icon of address 12, Plas Glen Rosa, Penarth, CF64 1TS, United Kingdom

      IIF 36
  • Mcquade, Jonathan Peter
    Welsh developer born in April 1985

    Resident in United Kingdom

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

      IIF 37
  • Mcquade, Jonathan Peter
    Welsh director born in April 1985

    Resident in United Kingdom

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

      IIF 38
  • Mcquade, Jonathan Peter
    Welsh property developer born in April 1985

    Resident in United Kingdom

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

      IIF 39
    • icon of address The Retreat, Penyturnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 40
  • Mcquade, Jonathan Peter
    Welsh property developers born in April 1985

    Resident in United Kingdom

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

      IIF 41
  • Mcquade, Jonathan
    United Kingdom property developer born in April 1985

    Resident in Wales

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

      IIF 42
    • icon of address 12, Plas Glen Rosa, Penarth, CF64 1TS, Wales

      IIF 43
    • icon of address 12 Plas Glen Rosa, Penath Marina, Penarth, CF64 1TS, Wales

      IIF 44
  • Mcquade, Jonathan
    British mcquade concept ltd born in April 1985

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 46
    • icon of address The Retreat, Pen-y-turnpike Road, Dinas Powys, CF64 4HG, United Kingdom

      IIF 47
    • icon of address 12 Plas Glen Rosa, 12 Plas Glen Rosa, 12 Plas Glen Rosa, Penarth, Vale Of Glamorgan, CF64 1TS, United Kingdom

      IIF 48
  • Mcquade, John
    British property developer born in April 1985

    Resident in United Kingdom

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

      IIF 49
  • Mcquade, Jonathan

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

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 10 Stacey Road, Dinas Powys, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 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
    icon of calendar 2021-12-09 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2024-01-23 ~ now
    IIF 28 - LLP Designated Member → ME
  • 4
    icon of address 48 Stirling Road, Cardiff, Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 1 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-09-12 ~ now
    IIF 50 - Secretary → ME
  • 6
    icon of address 71a Habershon Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    66,213 GBP2020-03-03 ~ 2021-03-31
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Mcquade Ltd 15 Neptune Court, Vanguard, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,603,837 GBP2023-02-28
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address The Retreat, Pen-y-turnpike Road, Dinas Powys, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Retreat, Penyturnpike Road, Dinas Powys, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    MYJM DEVELOPMENTS CONSTRUCTION LTD - 2017-12-04
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,632 GBP2019-10-31
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 29 - Director → ME
  • 11
    MYJM LIMITED - 2015-06-22
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89,174 GBP2021-10-31
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address The Retreat, Penyturnpike Road, Dinas Powys, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 104 Whitchurch Road, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    icon of address The Retreat The Retreat, Penyturnpike Road, Dinas Powys, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 45 - Director → ME
  • 16
    icon of address 71a Habershon Street, Cardiff, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,173 GBP2019-07-31
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    SERENITY CONCEPT LTD - 2022-02-16
    icon of address 1a Oldbank Elm Grove Road, Dinas Powys, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -156,983 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Retreat, Pen-y-turnpike Road, Dinas Powys, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,513 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 2 Mundy Place, Cathays, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 14 - Director → ME
Ceased 13
  • 1
    icon of address Flat 2 1 Fairfield Avenue, Victoria Park, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2018-10-24
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-10-23
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address 11 Romilly Road West, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ 2022-12-19
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ 2022-12-19
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2016-09-22 ~ 2019-02-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2019-02-14
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address 47 Lincoln Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2018-02-06 ~ 2019-10-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2019-05-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address Flat 3 54 Leckwith Road, Canton, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -583 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2023-02-16
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ 2023-02-16
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    icon of address Flat 3, 54 Penarth Road Penarth Road, Saltmead, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2017-06-09
    IIF 48 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2021-12-19 ~ 2022-04-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,314 GBP2024-03-31
    Officer
    icon of calendar 2014-04-14 ~ 2015-01-01
    IIF 17 - Director → ME
  • 9
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2015-07-08 ~ 2016-11-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    icon of address Apartment 3, Severn House, Severn Road, Cardiff, County Of Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2015-09-10 ~ 2016-11-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 11
    icon of address 71a Habershon Street, Cardiff, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,173 GBP2019-07-31
    Officer
    icon of calendar 2019-01-01 ~ 2021-02-23
    IIF 34 - Director → ME
  • 12
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2015-09-10 ~ 2017-11-09
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-09
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    icon of address 12 Plas Glen Rosa, Penath Marina, Penarth, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-29 ~ 2015-10-08
    IIF 44 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.