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

Mcdonald, Christopher James

    Related profiles found in government register
  • Mcdonald, Christopher James
    British ceo born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarah Barn, Ripley, Harrogate, North Yorkshire, HG3 3EA, England

      IIF 1
    • Studio C2, Automotive House, Chartwell Point, Chartwell Drive, Wigston, Leicesteshire, LE18 2FT, England

      IIF 2
  • Mcdonald, Christopher James
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 3
    • Unit 16, Norman Way Industrial Estate, Norman Way, Over, Cambridge, CB24 5QE, England

      IIF 4
    • Scarah Barn, Ripley, Harrogate, North Yorkshire, HG3 3EA, United Kingdom

      IIF 5 IIF 6
    • Concours House, Nidd Valley Business Park, Knaresborough, Harrogate, HG5 9JA, England

      IIF 7
    • Sandygate, Farnham Lane, Farnham, Knaresborough, West Yorkshire, HG5 9JS

      IIF 8
    • 1, Park Lane, Leeds, West Yorkshire, LS3 1EP

      IIF 9 IIF 10
    • 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Unit 9, Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 16 IIF 17
  • Mcdonald, Christopher James
    British none born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Lane, Leeds, West Yorkshire, LS3 1EP

      IIF 18
    • One, Park Lane, Leeds, West Yorkshire, LS3 1EP, United Kingdom

      IIF 19
  • Mcdonald, Christopher James
    British sales manager born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Lane, Leeds, West Yorkshire, LS3 1EP

      IIF 20
  • Mcdonald, Christopher James
    born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G0.2, 10-12 East Parade, Leeds, North Yorkshire, LS1 2BD, United Kingdom

      IIF 21
  • Mcdonald, Christopher James
    British ceo born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED

      IIF 22
    • 6, Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, United Kingdom

      IIF 23 IIF 24
  • Mcdonald, Christopher James
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, United Kingdom

      IIF 25
  • Mcdonald, Christopher James
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, United Kingdom

      IIF 26
    • Ryeland House, 2 Shepherds Court, Scotton, North Yorkshire, HG5 9AH, England

      IIF 27
  • Mr Christopher James Mcdonald
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarah Barn, Ripley, Harrogate, North Yorkshire, HG3 3EA, United Kingdom

      IIF 28
    • 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Unit 9, Greenhill Business Park, 82 Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 33
    • Unit 9, Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 34 IIF 35
    • Studio C2, Automotive House, Chartwell Point, Chartwell Drive, Wigston, Leicesteshire, LE18 2FT, England

      IIF 36
  • Mcdonald, Christopher James
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 37
  • Christopher James Mcdonald
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 38
  • Mr Christopher James Mcdonald
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 39 IIF 40
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, United Kingdom

      IIF 41
    • Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 42
child relation
Offspring entities and appointments
Active 9
  • 1
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    Suite G0.2 10-12 East Parade, Leeds, North Yorkshire
    Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 21 - llp-designated-member → ME
  • 3
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-04 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-06 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-15 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    20 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    The Stables, 23b Lenten Street, Alton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2017-12-31
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SWISSOL GB/GMUND CARS LLP - 2007-01-15
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 37 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 21
  • 1
    IQOR RECOVERY SERVICES LIMITED - 2013-05-31
    LEGAL & TRADE COLLECTIONS LIMITED - 2007-06-01
    1 More London Place, London
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    19,312,000 GBP2021-12-31
    Officer
    1998-09-01 ~ 2003-01-07
    IIF 8 - director → ME
  • 2
    THE TRADING FLOOR LIMITED - 2015-03-30
    1 Park Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2006-04-07 ~ 2014-12-31
    IIF 20 - director → ME
  • 3
    4 Wharfe Mews, Cliffe Terrace, Wetherby, England
    Corporate (2 parents)
    Equity (Company account)
    400 GBP2018-10-31
    Officer
    2017-10-10 ~ 2017-12-21
    IIF 25 - director → ME
  • 4
    6 Victoria Avenue, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -217,966 GBP2018-12-31
    Officer
    2013-11-15 ~ 2017-12-21
    IIF 22 - director → ME
  • 5
    1 Park Lane, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-17 ~ 2014-12-31
    IIF 18 - director → ME
  • 6
    One, Park Lane, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-17 ~ 2014-12-31
    IIF 19 - director → ME
  • 7
    G F INCINERATION LIMITED - 2006-06-15
    1 Park Lane, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-10-18 ~ 2014-12-31
    IIF 9 - director → ME
  • 8
    ANONYMOUS DETAILING LTD - 2016-07-22
    Unit 4, Dunrobin Court North Avenue, Clydebank Business Park, Clydebank, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -206,545 GBP2022-06-30
    Officer
    2016-07-22 ~ 2017-12-21
    IIF 1 - director → ME
    Person with significant control
    2017-02-23 ~ 2017-10-30
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    2nd Floor Phoenix House, 32 West Street, Brighton
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -122,320 GBP2022-06-30
    Officer
    2020-06-12 ~ 2022-09-30
    IIF 3 - director → ME
    Person with significant control
    2020-06-12 ~ 2023-02-01
    IIF 40 - Has significant influence or control OE
  • 10
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved corporate (3 parents)
    Officer
    2017-03-04 ~ 2019-03-18
    IIF 4 - director → ME
  • 11
    REEP AUTOMOTIVE LIMITED - 2016-01-15
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -244,911 GBP2017-12-31
    Officer
    2014-12-17 ~ 2017-12-21
    IIF 24 - director → ME
  • 12
    The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    2013-11-14 ~ 2017-12-21
    IIF 23 - director → ME
  • 13
    The Stables, 23b Lenten Street, Alton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2017-12-31
    Officer
    2016-12-08 ~ 2017-12-21
    IIF 5 - director → ME
    Person with significant control
    2016-12-08 ~ 2017-12-21
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Concours House, Nidd Valley Business Park, Knaresborough, Harrogate, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-21 ~ 2017-12-21
    IIF 7 - director → ME
  • 15
    2nd Floor, Phoenix House, 32 West Street, Brighton
    Corporate (2 parents)
    Equity (Company account)
    -441,301 GBP2022-06-30
    Officer
    2017-09-21 ~ 2017-12-21
    IIF 26 - director → ME
  • 16
    Concours House Nidd Valley Business Park, Market Flat Lane, Scotton, Knaresborough, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -694 GBP2017-04-30
    Officer
    2016-04-19 ~ 2017-12-21
    IIF 6 - director → ME
  • 17
    1 Park Lane, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-10-04 ~ 2014-12-31
    IIF 10 - director → ME
  • 18
    6 Victoria Avenue, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,997 GBP2018-12-31
    Officer
    2015-08-18 ~ 2017-12-21
    IIF 27 - director → ME
  • 19
    REEP (MIDLANDS) LTD - 2023-04-18
    Studio C2, Automotive House, Chartwell Point, Chartwell Drive, Wigston, Leicesteshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -195,706 GBP2022-08-01 ~ 2023-12-31
    Officer
    2016-07-26 ~ 2018-12-01
    IIF 2 - director → ME
    Person with significant control
    2016-07-26 ~ 2023-01-12
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 20
    Unit 9 Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-07 ~ 2017-12-21
    IIF 17 - director → ME
    Person with significant control
    2017-02-07 ~ 2018-03-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Unit 9 Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-25 ~ 2017-12-21
    IIF 16 - director → ME
    Person with significant control
    2017-01-25 ~ 2018-03-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.