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

Macdonald, Andrew Milne Aytoun

    Related profiles found in government register
  • Macdonald, Andrew Milne Aytoun
    British businessman born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN, England

      IIF 1
  • Macdonald, Andrew Milne Aytoun
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 2
    • icon of address Unit 10, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, United Kingdom

      IIF 3
    • icon of address Unit 10 First Quarter, Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9QN

      IIF 4
    • icon of address 167, Woodcote Valley Road, Purley, CR8 3BN, United Kingdom

      IIF 5
    • icon of address Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN, England

      IIF 6 IIF 7 IIF 8
    • icon of address Prospect House, 58 Queens Road, Reading, Berkshire, RG1 4RP, United Kingdom

      IIF 11
  • Macdonald, Andrew Milne Aytoun
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 492a Perth Road, Dundee, DD2 1LR

      IIF 12
    • icon of address Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9QN, England

      IIF 13 IIF 14 IIF 15
    • icon of address 3rd Floor, 21 Perrymount Road, Haywards Heath, West Sussex, RH16 3TP, England

      IIF 16
    • icon of address Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN, England

      IIF 17 IIF 18 IIF 19
  • Macdonald, Andrew Milne Aytoun
    British managing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9QN, England

      IIF 20
  • Macdonald, Andrew Milne Aytoun
    British

    Registered addresses and corresponding companies
    • icon of address Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN

      IIF 21
    • icon of address Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN, England

      IIF 22
  • Macdonald, Andrew Milne Aytoun
    British director

    Registered addresses and corresponding companies
  • Macdonald, Andy
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 21 Perrymount Road, Perrymount Road, Haywards Heath, RH16 3TP, England

      IIF 27
  • Macdonald, Andrew Milne Aytoun

    Registered addresses and corresponding companies
    • icon of address 492a Perth Road, Dundee, DD2 1LR

      IIF 28
    • icon of address Unit 10, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, United Kingdom

      IIF 29
    • icon of address Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN

      IIF 30
  • Mr Andrew Milne Aytoun Macdonald
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 31
    • icon of address Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9QN, England

      IIF 32 IIF 33 IIF 34
    • icon of address 3rd Floor, 21 Perrymount Road, Haywards Heath, West Sussex, RH16 3TP, England

      IIF 36
    • icon of address Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN, England

      IIF 37 IIF 38 IIF 39
    • icon of address City House, Sutton Park Road, Sutton, Surrey, SM1 2AE, England

      IIF 40
  • Macdonald, Andrew

    Registered addresses and corresponding companies
    • icon of address 167, Woodcote Valley Road, Purley, CR8 3BN, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Braemoray, 167 Woodcote Valley Road, Purley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    SOFTWIRE GROUP LIMITED - 2021-12-07
    icon of address 272 Bath Street Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    23,001 GBP2023-12-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-17 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,879 GBP2021-12-31
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    718,882 GBP2021-12-31
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 167 Woodcote Valley Road, Purley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2012-11-29 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    icon of address Prospect House, 58 Queens Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,394 GBP2018-05-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address City House, Sutton Park Road, Sutton, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,362 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    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
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    SEAFORTH VERO LIMITED - 2017-10-31
    icon of address Unit 10 Jenson Court, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    146,580 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Braemoray, 167 Woodcote Valley Road, Purley, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,392 GBP2023-12-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ 2011-07-21
    IIF 12 - Director → ME
    icon of calendar 2007-08-16 ~ 2010-06-08
    IIF 18 - Director → ME
    icon of calendar 2002-01-04 ~ 2005-11-10
    IIF 17 - Director → ME
    icon of calendar 2010-06-08 ~ 2011-07-21
    IIF 28 - Secretary → ME
    icon of calendar 2007-08-16 ~ 2010-06-08
    IIF 24 - Secretary → ME
    icon of calendar 2002-01-04 ~ 2005-11-10
    IIF 26 - Secretary → ME
  • 2
    DIGITAL EXCHANGE SCOTLAND LIMITED - 2002-09-04
    DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1997-06-01 ~ 1998-02-01
    IIF 1 - Director → ME
  • 3
    icon of address Station View Guest House 27-29 Station Road, Dyce, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    121,581 GBP2022-12-31
    Officer
    icon of calendar 2002-03-27 ~ 2012-08-24
    IIF 19 - Director → ME
    icon of calendar 2002-03-27 ~ 2012-08-24
    IIF 23 - Secretary → ME
  • 4
    SOFTWIRE GROUP LIMITED - 2021-12-07
    icon of address 272 Bath Street Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    23,001 GBP2023-12-31
    Officer
    icon of calendar 2006-09-19 ~ 2011-06-17
    IIF 8 - Director → ME
    icon of calendar 2009-04-28 ~ 2011-06-17
    IIF 25 - Secretary → ME
  • 5
    DIGITAL IP (NORTHERN) LIMITED - 2011-10-26
    AITKEN MACDONALD (HOLDINGS) LIMITED - 2005-11-14
    AITKEN MACDONALD (SERVICES) LIMITED - 2002-01-23
    CASTLELAW (NO. 381) LIMITED - 2002-01-04
    icon of address 69 Dalkeith Road, Dundee, Tayside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2006-05-31
    IIF 9 - Director → ME
    icon of calendar 2002-02-19 ~ 2006-05-31
    IIF 22 - Secretary → ME
    icon of calendar 2002-01-15 ~ 2002-05-20
    IIF 21 - Secretary → ME
  • 6
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2005-04-10
    IIF 7 - Director → ME
    icon of calendar 2005-02-08 ~ 2005-04-10
    IIF 30 - Secretary → ME
  • 7
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,879 GBP2021-12-31
    Officer
    icon of calendar 2019-04-05 ~ 2019-08-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2019-08-27
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    718,882 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ 2019-04-05
    IIF 33 - Has significant influence or control OE
  • 9
    icon of address City House, Sutton Park Road, Sutton, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,362 GBP2023-12-31
    Officer
    icon of calendar 2020-04-07 ~ 2022-11-18
    IIF 20 - Director → ME
  • 10
    SEAFORTH VERO LIMITED - 2017-10-31
    icon of address Unit 10 Jenson Court, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    146,580 GBP2023-12-31
    Officer
    icon of calendar 2017-07-11 ~ 2022-10-07
    IIF 2 - Director → ME
    icon of calendar 2017-11-01 ~ 2018-02-01
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ 2022-10-07
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 11
    MDSI EUROPE LIMITED - 2017-10-31
    icon of address Unit 10 Jenson Court, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    152,038 GBP2023-12-31
    Officer
    icon of calendar 2010-03-10 ~ 2022-10-07
    IIF 4 - 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.