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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Macdonald, Steven John

    Related profiles found in government register
  • Macdonald, Steven John
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 1 IIF 2 IIF 3
  • Macdonald, Steven John
    British engineer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, The Red House, 21 Landsdowne Road, Hove, BN3 1FE

      IIF 4
    • Flat 5, The Red House, 21 Lansdowne Road, Hove, East Sussex, BN3 1FE, United Kingdom

      IIF 5
    • A2, Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 6
  • Macdonald, Steven John
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Nottingham Road, Birchington, Kent, CT7 0EH, United Kingdom

      IIF 7
  • Macdonald, Steven John
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Balcomb Crescent, Margate, CT9 3XJ, United Kingdom

      IIF 8
  • Macdonald, Steven John
    British hair salon born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Northdown Road, Margate, Kent, CT9 2PX, United Kingdom

      IIF 9
  • Macdonald, Steven John
    English born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cecil Square, Margate, CT9 1BD, England

      IIF 10
  • Macdonald, Steven
    Britsh entrepreneur born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Northdown Road, Kent, CT88AD, United Kingdom

      IIF 11
  • Macdonald, Steven John
    British managing director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cecil Square, Margate, CT9 1BD, England

      IIF 12
  • Macdonald, Steven John
    British sales born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Dane Hill, Margate, CT9 1QL, United Kingdom

      IIF 13
  • Macdonald, Steven
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

      IIF 14
  • Macdonald, Steven John
    English administrator born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Adrian Mews, Westgate-on-sea, CT8 8TD, England

      IIF 15
  • Macdonald, Steven
    British managing director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 264, Northdown Road, Margate, Kent, CT9 2PX, United Kingdom

      IIF 16
  • Mr Steven John Macdonald
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 17 IIF 18
  • Mr Steven John Macdonald
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Northdown Road, Margate, Kent, CT9 2PX, United Kingdom

      IIF 19
    • 29, Balcomb Crescent, Margate, CT9 3XJ, United Kingdom

      IIF 20
  • Mr Steven John Macdonald
    English born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cecil Square, Margate, CT9 1BD, England

      IIF 21
  • Macdonald, Steven John

    Registered addresses and corresponding companies
    • 72 Lanfranc Road, Worthing, West Sussex, BN14 7ER

      IIF 22
  • Mr Steven Macdonald
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

      IIF 23
  • Mr Steven John Macdonald
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Dane Hill, Margate, CT9 1QL, United Kingdom

      IIF 24
    • 6, Cecil Square, Margate, CT9 1BD, England

      IIF 25 IIF 26
child relation
Offspring entities and appointments 17
  • 1
    BEE ETHICAL ACTIVE LIMITED - now
    BEE ETHICAL ACTIVE LIMITED
    - 2026-01-16 12303017
    The Hay Barn, Rectory Farm, Warmington, Peterborough, England
    Active Corporate (7 parents)
    Officer
    2020-01-20 ~ 2020-07-10
    IIF 7 - Director → ME
  • 2
    COASTALFUNDRAISINGSERVICES LTD
    11513389
    29 Balcomb Crescent, Margate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ETHOS LOTTERY MANAGEMENT LTD
    14752505
    6 Cecil Square, Margate, England
    Active Corporate (2 parents)
    Person with significant control
    2023-03-23 ~ 2023-05-04
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    FRESH AURA HAIR AND BEAUTY SALON LTD
    09967636
    264 Northdown Road, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-25 ~ dissolved
    IIF 11 - Director → ME
  • 5
    FRESH AURA UNISEX HAIR SALON LTD
    10679235
    14 Grovesnor Place Grovesnor Place, 14 Grovesnor Place, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    L & M SERVICES UK LIMITED
    - now 05161780
    L & M REFRIGERATION LIMITED
    - 2009-01-20 05161780
    Pavilion View, 19 New Road, Brighton, East Sussex
    Liquidation Corporate (5 parents)
    Officer
    2004-07-08 ~ now
    IIF 4 - Director → ME
    2004-07-08 ~ 2005-05-25
    IIF 22 - Secretary → ME
  • 7
    L&M CATERING SERVICES UK LIMITED
    07155612
    Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-12 ~ dissolved
    IIF 5 - Director → ME
  • 8
    MACDONALD HOMES INVESTMENTS LTD
    12687063
    Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2020-06-20 ~ now
    IIF 1 - Director → ME
  • 9
    MACDONALD HOMES SOUTH LTD
    - now 11527497
    MAC ENGINEERING SOUTH LTD
    - 2019-09-27 11527497
    Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-08-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 10
    PREMIER POOLS KENT LTD
    13838131
    5 Hundreds Close, Westgate-on-sea, England
    Active Corporate (2 parents)
    Officer
    2022-01-10 ~ 2022-12-07
    IIF 15 - Director → ME
  • 11
    PROTEC MECHANICAL AND ELECTRICAL LTD
    - now 11527980
    PROTEC COMMERCIAL & RETAIL LTD
    - 2025-02-17 11527980
    Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (1 parent)
    Officer
    2018-08-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 12
    REVIVE HAIR N BEAUTY LIMITED
    11337333
    264 Northdown Road, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-30 ~ dissolved
    IIF 16 - Director → ME
  • 13
    SAS SOULTIONS LTD
    10429154
    32 Dane Hill, Margate, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    TARGET FUNDRAISING SERVICES LTD
    11857535
    6 Cecil Square, Margate, England
    Active Corporate (3 parents)
    Officer
    2019-03-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TARGET RECRUITMENT & FUNDRAISING LTD
    13789922
    6 Cecil Square, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 16
    TECHNIK FACILITIES LIMITED
    08088978
    145 High Street, Colchester, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-05-30 ~ 2012-06-20
    IIF 6 - Director → ME
  • 17
    UK PROTEC SERVICES LIMITED
    08879842
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2015-08-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% 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.