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, Stephen

    Related profiles found in government register
  • Macdonald, Stephen

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Norden House, Basingstoke, RG21 4HG, United Kingdom

      IIF 1
    • icon of address 173, London Road, Cheltenham, GL52 6HN, England

      IIF 2
    • icon of address 173, London Road, Cheltenham, Gloucestershire, GL52 6HN, England

      IIF 3 IIF 4 IIF 5
    • icon of address Old Rectory, Horsepools Hill, Harescombe, Gloucester, GL4 0UY, England

      IIF 8 IIF 9 IIF 10
    • icon of address Old Rectory, Horsepools Hill, Harescombe, GL4 0UY, United Kingdom

      IIF 11
  • Macdonald, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 173, London Road, Cheltenham, Gloucestershire, GL52 6HN, England

      IIF 12
    • icon of address The Old Rectory, Horsepools Hill, Harescombe, Gloucester, GL4 0UY, United Kingdom

      IIF 13
    • icon of address The Grain Cradle, North End Close, Foston, Grantham, Lincolnshire, NG32 2HW, United Kingdom

      IIF 14
  • Macdonald, Stephen
    British accountant

    Registered addresses and corresponding companies
    • icon of address Ackland Cottage, Horse Road, Wellington Heath, Ledbury, HR8 1LS, England

      IIF 15
  • Macdonald, Stephen
    British accountant born in October 1965

    Registered addresses and corresponding companies
    • icon of address 26 Thurleigh Court, Nightingale Lane, London, SW12 8AP

      IIF 16
    • icon of address 6 Tintern House, Augustus Street, London, NW1 3SY

      IIF 17
  • Stephen, Macdonald

    Registered addresses and corresponding companies
    • icon of address Old Rectory, Gloucester, Horsepools Hill, GL4 0UY, England

      IIF 18
  • Macdonald, Stephen
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hill, 61 London Road, Maidstone, Kent, ME16 8TX

      IIF 19
  • Macdonald, Stephen
    British accountant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norden House, Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom

      IIF 20
    • icon of address Suite 4.3b, Belvedere House, Basing View, Basingstoke, RG21 4HG, United Kingdom

      IIF 21 IIF 22
    • icon of address Telford House, Hamilton Close, Houndmills, Basingstoke, RG21 6YT, United Kingdom

      IIF 23
    • icon of address Telford House, Houndmills, Basingstoke, RG21 6YT, England

      IIF 24
    • icon of address 173, London Road, Cheltenham, Gloucestershire, GL52 6HN, England

      IIF 25
    • icon of address The Old Rectory, Horsepools Hill, Harescombe, Gloucester, GL4 0UY, United Kingdom

      IIF 26
    • icon of address Ackland Cottage, Horse Road, Wellington Heath, Ledbury, HR8 1LS, England

      IIF 27
  • Macdonald, Stephen
    British certified chartered accountant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Basing View, Basingstoke, Hampshire, RG21 4HG

      IIF 28
  • Macdonald, Stephen
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Norden House, Basingstoke, RG21 4HG, United Kingdom

      IIF 29
    • icon of address 173, London Road, Cheltenham, GL52 6HN, United Kingdom

      IIF 30 IIF 31
    • icon of address 173, London Road, Cheltenham, Gloucestershire, GL52 6HN, England

      IIF 32
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 33
    • icon of address Old Rectory, Horsepools Hill, Harescombe, Gloucestershire, GL4 0UY, United Kingdom

      IIF 34
    • icon of address The Old Rectory, Horsepools Hill, Harescombe, Gloucestershire, GL4 0UY, United Kingdom

      IIF 35
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 36
  • Macdonald, Stephen
    British finance director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 37
  • Macdonald, Stephen
    British security consultant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bexley Grammar School, Danson Lane, Welling, Kent, DA16 2BL

      IIF 38
  • Macdonald, Stephen
    British accountant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Box, Oswin Road, Leicester, LE3 1HR, United Kingdom

      IIF 39
  • Macdonald, Stephen
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grain Cradle, North End Close, Foston, Grantham, Lincolnshire, NG32 2HW, United Kingdom

      IIF 40
  • Mr Stephen Macdonald
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hill, 61 London Road, Maidstone, Kent, ME16 8TX

      IIF 41
  • Mr Stephen Macdonald
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norden House, Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom

      IIF 42
    • icon of address 173, London Road, Cheltenham, Gloucestershire, GL52 6HN, United Kingdom

      IIF 43
    • icon of address Ackland Cottage, Horse Road, Wellington Heath, Ledbury, HR8 1LS, England

      IIF 44
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 45
child relation
Offspring entities and appointments
Active 28
  • 1
    ECOLOGICALLY GOOD LIMITED - 2012-06-15
    icon of address 173 London Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    icon of address The Old Rectory Horsepools Hill, Harescombe, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 4
    icon of address The Apex, Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address Suite 4.3b Belvedere House, Basing View, Basingstoke, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -90,429 GBP2024-06-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 21 - Director → ME
  • 6
    GEMA TECH (U.K.) LIMITED - 2010-10-13
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,947,600 GBP2018-06-30
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 37 - Director → ME
  • 7
    icon of address The Innovation Centre, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Telford House Hamilton Close, Houndmills, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Innovation Centre, Norden House, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2015-03-27 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    icon of address Suite 4.3b Belvedere House, Basing View, Basingstoke, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,901 GBP2023-12-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 173 London Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 12
    INTERCONSULT C.F.C. GROUP LIMITED - 2000-02-02
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 13
    icon of address Norden House, Basing View, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Ackland Cottage Horse Road, Wellington Heath, Ledbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    323,803 GBP2024-04-30
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 2 - Secretary → ME
  • 15
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 11 - Secretary → ME
  • 16
    MAC ROCK LIMITED - 2002-08-20
    icon of address Ackland Cottage Horse Road, Wellington Heath, Ledbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,596 GBP2019-03-31
    Officer
    icon of calendar 2007-07-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2002-08-07 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    MATERIA LIMITED - 2008-04-08
    icon of address 5th Floor 10 Brook Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -504,277 GBP2022-12-31
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 6 - Secretary → ME
  • 18
    icon of address 173 London Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,386 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 20
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,974 GBP2019-03-31
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 21
    IMMOBILE LTD - 2013-11-06
    icon of address Old Rectory, Gloucester, Horsepools Hill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 22
    icon of address 173 London Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 23
    icon of address 92 Wells Road, Malvern, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    91,319 GBP2019-08-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 31 - Director → ME
  • 24
    icon of address West Hill, 61 London Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,170 GBP2017-04-30
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,335,595 GBP2024-08-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 30 - Director → ME
  • 26
    icon of address 173 London Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,481 EUR2014-10-31
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-10-03 ~ dissolved
    IIF 4 - Secretary → ME
  • 27
    icon of address 173 London Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 32 - Director → ME
  • 28
    icon of address The Old Church 89b Quicks Road, Wimbledon, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 13 - Secretary → ME
Ceased 8
  • 1
    icon of address 4385, 04205459 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300,000 GBP2023-12-31
    Officer
    icon of calendar 2009-02-17 ~ 2019-09-02
    IIF 12 - Secretary → ME
  • 2
    icon of address Bexley Grammar School, Danson Lane, Welling, Kent
    Active Corporate (14 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2013-02-12
    IIF 38 - Director → ME
  • 3
    YQ VENDING LTD - 2011-03-22
    icon of address 6 Castlebridge Office Village, Castle Marina Road, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-07-07
    IIF 39 - Director → ME
  • 4
    icon of address C/o Rayner Essex, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-26 ~ 1999-11-15
    IIF 16 - Director → ME
    icon of calendar 1996-04-11 ~ 1996-12-13
    IIF 17 - Director → ME
  • 5
    icon of address Blue Cedar, The Rise, Brockenhurst, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ 2013-05-13
    IIF 34 - Director → ME
  • 6
    IPR MANAGEMENT LIMITED - 2019-04-12
    icon of address Suite 4.3b Belvedere House, Basing View, Basingstoke, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    24,802 GBP2023-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2016-07-22
    IIF 28 - Director → ME
  • 7
    icon of address 37-38 Long Acre, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    173,254 GBP2024-05-31
    Officer
    icon of calendar 2006-12-11 ~ 2010-01-14
    IIF 40 - Director → ME
  • 8
    TRAVELRES LIMITED - 2008-09-05
    HOTEL.DE UK LIMITED - 2006-05-16
    BSDR 8 LIMITED - 2006-02-09
    icon of address Longcroft, 2-8 Victoria Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2011-06-08
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.