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 Philip Mcdonald

    Related profiles found in government register
  • Mr Philip Mcdonald
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Bleasby Road, Thurgarton, NG14 7FW, United Kingdom

      IIF 1
  • Philip Mcdonald
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 2
    • icon of address The Hollies, Bleasby Road, Thurgarton, Nottingham, Nottinghamshire, NG14 7FW, United Kingdom

      IIF 3
  • Mcdonald, Philip
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Bleasby Road, Thurgarton, NG14 7FW, United Kingdom

      IIF 4
  • Mcdonald, Phil
    British dirctor born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Shippon, Moseley Hall Farm, Chelford Road, Knutsford, Cheshire, WA16 8RB, Uk

      IIF 5
  • Mcdonald, Phil
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Shippon, Moseley Hall Farm, Chelford Road, Knutsford, Cheshire, WA16 8RB, United Kingdom

      IIF 6
  • Mcdonald, Phil
    British managing director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Albert Road, Bunny, Nottingham, Nottinghamshire, NG11 6QE

      IIF 7
  • Mcdonald, Philip
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Stablethorpe Offices, Thorpe Constantine, Tamworth, B79 0LH, England

      IIF 8 IIF 9 IIF 10
    • icon of address Suite 2, Stablethorpe Offices, Thorpe Constantine, Tamworth, Staffordshire, B79 0LH, England

      IIF 11
  • Mcdonald, Philip
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mcdonald, Philip
    British non executive director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
  • Mcdonald, Philip
    British director born in April 1961

    Registered addresses and corresponding companies
    • icon of address 1 Albert Road, Bunny, Nottingham, Nottinghamshire, NG11 6QE

      IIF 19
  • Mcdonald, Philip
    British managing director born in April 1961

    Registered addresses and corresponding companies
    • icon of address 1 Albert Road, Bunny, Nottingham, Nottinghamshire, NG11 6QE

      IIF 20
  • Macdonald, Philip
    British company director born in April 1961

    Registered addresses and corresponding companies
    • icon of address 55 Melton Road, Tollerton, Nottingham, Nottinghamshire, NG12 4EN

      IIF 21 IIF 22
    • icon of address Manor Farm, Tollerton Lane, Tollerton, Nottinghamshire, NG12

      IIF 23 IIF 24
  • Macdonald, Philip
    British director born in April 1961

    Registered addresses and corresponding companies
    • icon of address 1 Albert Road, Bunny, Nottinghamshire, NG11 5QE

      IIF 25 IIF 26
  • Macdonald, Philip
    British managing director born in April 1961

    Registered addresses and corresponding companies
    • icon of address 1 Albert Road, Bunny, Nottinghamshire, NG11 5QE

      IIF 27
  • Macdonald, Philip
    British

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Tollerton Lane, Tollerton, Nottinghamshire, NG12

      IIF 28
  • Macdonald, Philip
    British director

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Tollerton Lane, Tollerton, Nottinghamshire, NG12

      IIF 29
  • Mcdonald, Philip

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 30
    • icon of address The Hollies, Bleasby Road, Thurgarton, Nottingham, Nottinghamshire, NG14 7FW, United Kingdom

      IIF 31
    • icon of address The Hollies, Bleasby Road, Thurgarton, NG14 7FW, United Kingdom

      IIF 32
  • Macdonald, Philip

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Tollerton Lane, Tollerton, Nottinghamshire, NG12

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Suite 2, Stablethorpe Offices, Thorpe Constantine, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    158,023 GBP2024-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 10 - Director → ME
  • 2
    FLO SOFTWARE SOLUTIONS LIMITED - 2019-06-24
    icon of address Suite 2, Stablethorpe Offices, Thorpe Constantine, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,154 GBP2024-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 9 - Director → ME
  • 3
    EZY GROUP HOLDINGS LTD - 2017-09-07
    icon of address Suite 2, Stablethorpe Offices, Thorpe Constantine, Tamworth, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    617,089 GBP2024-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 8 - Director → ME
  • 4
    FLO PEOPLE CHECKING LIMITED - 2020-12-16
    icon of address Suite 2, Stablethorpe Offices, Thorpe Constantine, Tamworth, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,285 GBP2024-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address The Hollies Bleasby Road, Thurgarton, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,025 GBP2021-11-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2016-11-30 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    STAFF-LINE RECRUITMENT LIMITED - 2000-08-08
    STAFF-LINE SLR LIMITED - 2008-06-23
    ARDENT GROUP LIMITED - 2008-10-06
    STAFFLINE RECRUITMENT LIMITED - 1997-08-29
    SYNERGIST GROUP LIMITED - 2013-02-28
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham, Notts
    Active Corporate (4 parents)
    Equity (Company account)
    -75,876 GBP2024-12-30
    Officer
    icon of calendar 2000-07-22 ~ 2003-02-01
    IIF 26 - Director → ME
    icon of calendar 2000-07-22 ~ 2001-09-27
    IIF 33 - Secretary → ME
  • 2
    CHARCO 1125 LIMITED - 2005-07-27
    icon of address 19 Park Road, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    264 GBP2024-09-30
    Officer
    icon of calendar 2005-08-03 ~ 2007-07-31
    IIF 20 - Director → ME
  • 3
    FLO SOFTWARE SOLUTIONS LIMITED - 2019-06-24
    icon of address Suite 2, Stablethorpe Offices, Thorpe Constantine, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,154 GBP2024-12-31
    Officer
    icon of calendar 2014-09-02 ~ 2016-09-02
    IIF 12 - Director → ME
  • 4
    CONSORT BUSINESS SERVICES LIMITED - 2017-11-30
    icon of address Tamworth Enterprise Centre Philip Dix House, Corporation Street, Tamworth, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,948 GBP2023-12-31
    Officer
    icon of calendar 2020-03-01 ~ 2022-10-01
    IIF 16 - Director → ME
  • 5
    SOTACK LIMITED - 1991-06-14
    ABC CONTRACT SERVICES LIMITED - 1996-10-08
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-24
    IIF 21 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ 2020-04-14
    IIF 18 - Director → ME
    icon of calendar 2020-01-24 ~ 2020-01-28
    IIF 30 - Secretary → ME
  • 7
    icon of address The Hollies Bleasby Road, Thurgarton, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ 2020-04-14
    IIF 17 - Director → ME
  • 8
    PRECIS (824) LIMITED - 1989-03-02
    SERVICELINK PERSONNEL SERVICES LIMITED - 1990-09-10
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-06 ~ 1998-03-24
    IIF 24 - Director → ME
  • 9
    DE POEL UK LIMITED - 2018-06-19
    GEOMETRIC RESULTS INTERNATIONAL LIMITED - 2022-10-27
    DE POEL MANAGED SERVICES LIMITED - 2015-09-17
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-19 ~ 2016-09-02
    IIF 15 - Director → ME
  • 10
    MGM INTERNATIONAL LIMITED - 2004-08-04
    icon of address 32 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2007-07-31
    IIF 19 - Director → ME
  • 11
    M.T.S. ELECTRONICS HOLDINGS LIMITED - 1987-10-05
    MTS GROUP LIMITED - 1990-04-25
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-10 ~ 1998-03-24
    IIF 23 - Director → ME
  • 12
    FORWARD TEMPORARIES LIMITED - 1988-04-28
    FORWARD RECRUITMENT CONSULTANTS LIMITED - 1996-10-08
    GREGG TEMPORARIES LIMITED - 1987-03-06
    ABC CONTRACT SERVICES LIMITED - 2018-01-25
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-03
    Officer
    icon of calendar 1996-09-06 ~ 1998-03-24
    IIF 22 - Director → ME
  • 13
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-03 ~ 2016-09-02
    IIF 6 - Director → ME
  • 14
    PARAPLUS PAYROLL SERVICES LIMITED - 2015-06-10
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-09-02
    IIF 13 - Director → ME
  • 15
    CASTLEGATE 217 LIMITED - 2002-03-28
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2002-03-25 ~ 2003-03-18
    IIF 7 - Director → ME
  • 16
    STAFF-LINE RECRUITMENT LIMITED - 2002-10-02
    CASTLEGATE 148 LIMITED - 2000-08-08
    icon of address 19-20 The Triangle Ng2 Business Park, Nottingham, Notts
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar 2000-06-06 ~ 2003-02-24
    IIF 27 - Director → ME
    icon of calendar 2000-07-21 ~ 2001-05-01
    IIF 28 - Secretary → ME
  • 17
    MERCURYRETURN LIMITED - 2010-12-20
    TEMPSURE LIMITED - 2015-03-31
    icon of address The Old Shippon Moseley Hall Farm, Chelford Road, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,419,449 GBP2024-12-31
    Officer
    icon of calendar 2014-09-02 ~ 2016-09-02
    IIF 14 - Director → ME
  • 18
    PEOPLEPLUS GROUP LIMITED - 2015-12-31
    TECHSEARCH LIMITED - 2015-05-06
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2000-07-24 ~ 2003-01-30
    IIF 25 - Director → ME
    icon of calendar 2000-07-24 ~ 2002-02-05
    IIF 29 - Secretary → ME
  • 19
    icon of address Rsm Restructuring Advisory Llp, 9th Floor 3 Hardman Street, Spinningfields
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2016-09-02
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.