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

Mcdonald, Susan

    Related profiles found in government register
  • Mcdonald, Susan

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

      IIF 1
    • icon of address Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 2
  • Mcdonald, Andrew

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

      IIF 3
  • Mcdonald, Susan
    British chartered accountant born in August 1959

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

      IIF 4 IIF 5 IIF 6
  • Mcdonald, Susan
    British born in August 1959

    Resident in England

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

      IIF 7
    • icon of address Ashley House, Whittingham Lane, Haighton, Preston, PR2 5SL

      IIF 8
  • Mcdonald, Susan
    British accountant born in August 1959

    Resident in England

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

      IIF 9
    • icon of address Ashley House, Whittingham Lane, Haighton, Preston, PR2 5SL, England

      IIF 10
  • Mcdonald, Susan
    British chartered accountant born in August 1959

    Resident in England

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

      IIF 11
    • icon of address Ashley House Whittingham Lane, Haighton, Preston, Lancashire, PR2 5SL

      IIF 12
    • icon of address Charter House, Pittman Way Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 13
  • Mcdonald, Susan
    British born in February 1964

    Resident in United Kingdom

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

      IIF 14
  • Mrs Susan Mcdonald
    British born in August 1959

    Resident in England

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

      IIF 15
    • icon of address 53, Cuerdale Lane, Walton Le Dale, Preston, PR5 4BP

      IIF 16
    • icon of address Ashley House, Whittingham Lane, Haighton, Preston, Lancs, PR2 5SL, England

      IIF 17
    • icon of address Ashley House, Whittingham Lane, Haighton, Preston, PR2 5SL

      IIF 18
    • icon of address Charter House, Pittman Way Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 19 IIF 20 IIF 21
  • Andrew James Baird Mcdonald
    British born in September 1959

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

      IIF 23
  • Mrs Susan Mcdonald
    British born in February 1964

    Resident in United Kingdom

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

      IIF 24
  • Mcdonald, Andrew James Baird
    British, born in September 1959

    Resident in United Kingdom

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

      IIF 25
    • icon of address Ashley House, Whittingham Lane, Haighton, Preston, PR2 5SL

      IIF 26
  • Mcdonald, Andrew James Baird
    British, accountant born in September 1959

    Resident in United Kingdom

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

      IIF 27
  • Mcdonald, Andrew James Baird
    British, chartered accountant born in September 1959

    Resident in United Kingdom

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

      IIF 28
  • Mr Andrew James Baird Mcdonald
    British born in September 1959

    Resident in England

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

      IIF 29
  • Mr Andrew James Baird Mcdonald
    British, born in September 1959

    Resident in United Kingdom

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

      IIF 30
    • icon of address Ashley House, Whittingham Lane, Haighton, Preston, PR2 5SL

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

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.