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 Andrew James Baird Mcdonald

    Related profiles found in government register
  • Mr Andrew James Baird Mcdonald
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ashley House, Whittingham Lane, Haighton, Preston, Lancs, PR2 5SL, England

      IIF 1
  • Andrew James Baird Mcdonald
    British born in September 1959

    Registered addresses and corresponding companies
    • Ashley House, Whittingham Lane, Haighton, Preston, Lancashire, PR2 5SL, United Kingdom

      IIF 2
  • Mr Andrew James Baird Mcdonald
    British, born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitesides Buildings, Unit 10, Back St Annes Road West, Lytham St. Annes, Lancashire, FY8 1RD

      IIF 3
    • Ashley House, Whittingham Lane, Haighton, Preston, PR2 5SL

      IIF 4 IIF 5
  • Mrs Susan Mcdonald
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 18, Northgate, Hartlepool, TS24 0JY, England

      IIF 6
    • 53, Cuerdale Lane, Walton Le Dale, Preston, PR5 4BP

      IIF 7
    • Ashley House, Whittingham Lane, Haighton, Preston, Lancs, PR2 5SL, England

      IIF 8
    • Ashley House, Whittingham Lane, Haighton, Preston, PR2 5SL

      IIF 9
    • Charter House, Pittman Way Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 10 IIF 11 IIF 12
  • Mcdonald, Susan
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ashley House, Whittingham Lane, Haighton, Preston, Lancs, PR2 5SL, England

      IIF 14
    • Ashley House, Whittingham Lane, Haighton, Preston, PR2 5SL

      IIF 15
  • Mcdonald, Susan
    British accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ashley House Whittingham Lane, Haighton, Preston, Lancashire, PR2 5SL

      IIF 16
    • Ashley House, Whittingham Lane, Haighton, Preston, PR2 5SL, England

      IIF 17
  • Mcdonald, Susan
    British chartered accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 53, Cuerdale Lane, Walton Le Dale, Preston, PR5 4BP

      IIF 18
    • Ashley House Whittingham Lane, Haighton, Preston, Lancashire, PR2 5SL

      IIF 19
    • Charter House, Pittman Way Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 20
  • Mcdonald, Andrew James Baird
    British, born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley House, Whittingham Lane, Haighton, Preston, Lancs, PR2 5SL, England

      IIF 21
    • Ashley House, Whittingham Lane, Haighton, Preston, PR2 5SL

      IIF 22
  • Mcdonald, Andrew James Baird
    British, accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, K, One St. Peters Square, Manchester, M2 3AE, England

      IIF 23
  • Mcdonald, Andrew James Baird
    British, chartered accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley House, Whittingham Lane, Haighton, Preston, PR2 5SL, United Kingdom

      IIF 24
  • Mrs Susan Mcdonald
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skippers Lane, Skippers Lane Industrial Estate, Middlesbrough, TS6 6HA, United Kingdom

      IIF 25
  • Mcdonald, Susan
    British chartered accountant born in August 1959

    Registered addresses and corresponding companies
    • Woodlands Lodge, Fernyhalgh Lane Fulwood, Preston, Lancashire, PR2 5SU

      IIF 26 IIF 27 IIF 28
  • Mcdonald, Susan
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skippers Lane, Skippers Lane Industrial Estate, Middlesbrough, TS6 6HA, United Kingdom

      IIF 29
  • Mcdonald, Andrew

    Registered addresses and corresponding companies
    • Ashley House, Whittingham Lane, Haighton, Preston, Lancs, PR2 5SL, England

      IIF 30
  • Mcdonald, Susan

    Registered addresses and corresponding companies
    • Ashley House, Whittingham Lane, Haighton, Preston, PR2 5SL

      IIF 31
    • Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    Ashley House Whittingham Lane, Haighton, Preston, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,461 GBP2024-03-31
    Officer
    2016-03-24 ~ now
    IIF 21 - Director → ME
    IIF 14 - Director → ME
    2016-03-24 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Ashley House Whittingham Lane, Haighton, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    10,288 GBP2024-08-31
    Officer
    2019-06-20 ~ now
    IIF 15 - Director → ME
    2020-08-17 ~ now
    IIF 22 - Director → ME
    2022-12-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    2020-08-17 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    TMJ AUDIT LIMITED - 2005-11-16
    18 Northgate, Hartlepool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,210 GBP2014-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Other registered number: 06029546
    MONTPELIER PROFESSIONAL (THORNTON CLEVELEYS) LIMITED - 2008-08-06
    Ashley House Whittingham Lane, Haighton, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2008-08-15 ~ dissolved
    IIF 17 - Director → ME
  • 5
    Skippers Lane, Skippers Lane Industrial Estate, Middlesbrough, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    269,800 GBP2023-10-31
    Officer
    2017-04-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    403,062 GBP2022-10-31
    Officer
    2020-04-23 ~ now
    IIF 32 - Secretary → ME
Ceased 12
  • 1
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    488.05 GBP2025-05-31
    Officer
    2012-05-18 ~ 2024-04-17
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-17
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    58 Fulwood Row, Fulwood, Preston
    Active Corporate (12 parents)
    Officer
    ~ 1993-02-07
    IIF 26 - Director → ME
  • 3
    53 Cuerdale Lane, Walton-le-dale, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,308 GBP2025-03-31
    Officer
    1998-09-22 ~ 2010-03-31
    IIF 19 - Director → ME
  • 4
    2a Lord Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    2014-02-09 ~ 2025-09-10
    IIF 2 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 2 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 2 - Right to appoint or remove directors as the trustees of a trust OE
    IIF 2 - Has significant influence over the entity as the trustees of a trust OE
  • 5
    Ashley House Whittingham Lane, Haighton, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    10,288 GBP2024-08-31
    Officer
    2011-08-25 ~ 2020-01-01
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    TMJ AUDIT LIMITED - 2005-11-16
    18 Northgate, Hartlepool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,210 GBP2014-12-31
    Officer
    2009-07-01 ~ 2019-11-12
    IIF 16 - Director → ME
  • 7
    Other registered number: 06029546
    MONTPELIER PROFESSIONAL (THORNTON CLEVELEYS) LIMITED - 2008-08-06
    Ashley House Whittingham Lane, Haighton, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-01 ~ 2021-06-14
    IIF 23 - Director → ME
  • 8
    Charter House, Pittman Way Fulwood, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ 2020-04-08
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Charter House, Pittman Way Fulwood, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    1996-07-16 ~ 1997-06-16
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-08
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Floor 1, Capital House 8 Pittman Court, Pittman Way, Fulwood, Preston, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-07-31
    Person with significant control
    2016-04-06 ~ 2020-04-08
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Floor 1, Capital House 8 Pittman Court, Pittman Way, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    1996-07-16 ~ 1997-06-16
    IIF 28 - Director → ME
    2000-03-31 ~ 2019-08-31
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-08
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Whitesides Buildings Unit 10, Back St Annes Road West, Lytham St. Annes, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    420,791 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-09-10
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.