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, Graham

    Related profiles found in government register
  • Mcdonald, Graham
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Aston Road, Shifnal, Shropshire, TF11 8DU, United Kingdom

      IIF 1
  • Mcdonald, Graham John
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Aston Road, Shifnal, Shropshire, TF11 8DU, United Kingdom

      IIF 2
  • Mcdonald, Graham John
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Foldyard, Aston Eyre, Bridgnorth, Shropshire, WV16 6XB, Great Britain

      IIF 3
    • The Foldyard, Aston Eyre, Bridgnorth, WV16 6XR

      IIF 4
    • 75, Aston Road, Shifnal, Shropshire, TF11 8DU, United Kingdom

      IIF 5 IIF 6
    • C/o The Malthouse, The Wharfage, Ironbridge, Telford, Shropshire, TF8 7NH

      IIF 7
  • Mcdonald, Graham John
    British director property devel born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bakehouse, Wharfage, Ironbridge, Shropshire, TF8 7NH

      IIF 8
  • Mcdonald, Graham John
    British property investment born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bakehouse, Wharfage, Ironbridge, Shropshire, TF8 7NH

      IIF 9
    • Flat 3 Old Bake House, Ironbridge, Telford, Shropshire, TF8 7NH

      IIF 10 IIF 11
  • Mcdonald, Graham
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, 5 The Dairy, Stourbridge Road, Bridgnorth, Shropshire, WV15 6AQ, England

      IIF 12
  • Mr Graham Mcdonald
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Aston Road, Shifnal, Shropshire, TF11 8DU, United Kingdom

      IIF 13
  • Mcdonald, Graham John
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Dairy, Stourbridge Road, Bridgnorth, Shropshire, WV15 6AQ, England

      IIF 14
    • 75, Aston Road, Shifnal, Shropshire, TF11 8DU, United Kingdom

      IIF 15
  • Mcdonald, Graham John
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mcdonald, Graham John
    British none born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 75, Aston Road, Shifnal, Shropshire, TF11 8DU, United Kingdom

      IIF 20
  • Macdonald Brown, John Graham David
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143 Louisville Road, London, SW17 8RN

      IIF 21
  • Macdonald Brown, John Graham David
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143 Louisville Road, London, SW17 8RN

      IIF 22
  • Macdonald Brown, John Graham David
    British property investment born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143 Louisville Road, London, SW17 8RN

      IIF 23
  • Mr Graham John Mcdonald
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Macdonald Brown, John Graham David
    British director

    Registered addresses and corresponding companies
    • 143 Louisville Road, London, SW17 8RN

      IIF 27
  • Macdonald-brown, John Graham David

    Registered addresses and corresponding companies
    • 143, Louisville Road, London, SW17 8RN, England

      IIF 28
  • Macdonald-brown, John Graham David
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 143, Louisville Road, London, SW17 8RN, England

      IIF 29
  • Macdonald-brown, John Graham David
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 143, Louisville Road, London, SW17 8RN, United Kingdom

      IIF 30
  • Macdonald-brown, John Graham David
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 31
  • Macdonald-brown, John Graham David
    British energy consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21, Silver Street, Devon, EX11 1DB, United Kingdom

      IIF 32
    • 21, Silver Street, Ottery St. Mary, EX11 1DB, United Kingdom

      IIF 33 IIF 34
  • Macdonald-brown, John Graham David
    British,irish born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • May Cottage, Ashfield Road, Norton, Bury St. Edmunds, IP31 3NF, England

      IIF 35
    • 143, Louisville Road, London, SW17 8RN, England

      IIF 36
  • Macdonald-brown, John Graham David
    British,irish company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 143, Louisville Road, London, SW17 8RN, United Kingdom

      IIF 37
  • Macdonald-brown, John Graham David
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 143 Louisville Road, London, , SW17 8RN,

      IIF 38
  • Mr John Graham David Macdonald-brown
    British,irish born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 143 Louisville Road, London, SW17 8RN

      IIF 39
    • May Cottage, Ashfield Road, Norton, Bury St. Edmunds, IP31 3NF, England

      IIF 40
    • 143, Louisville Road, London, SW17 8RN

      IIF 41
    • 143, Louisville Road, London, SW17 8RN, United Kingdom

      IIF 42
    • 2.13 Runway East, 20 St. Thomas Street, London, SE1 9RS, England

      IIF 43
child relation
Offspring entities and appointments
Active 22
  • 1
    The Old Bakehouse, Ironbridge, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-03 ~ dissolved
    IIF 3 - Director → ME
  • 2
    G & G (BRIDGNORTH) LIMITED - 2015-11-30
    75 Aston Road, Shifnal, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,310 GBP2018-03-31
    Officer
    2015-12-29 ~ dissolved
    IIF 12 - Director → ME
  • 3
    21 Silver Street, Ottery St. Mary, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    2015-06-30 ~ dissolved
    IIF 34 - Director → ME
  • 4
    May Cottage Ashfield Road, Norton, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    975 GBP2024-03-31
    Officer
    2021-01-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 5
    SYZYGY NO.2 LIMITED - 2020-02-20
    143 Louisville Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-07-31
    Officer
    2019-07-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-07-07 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    75 Aston Road, Shifnal, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    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%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    133,584 GBP2018-03-31
    Officer
    2015-10-20 ~ dissolved
    IIF 17 - Director → ME
  • 8
    C/o Bss & Co, 75 Aston Road, Shifnal, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    2007-10-01 ~ dissolved
    IIF 4 - Director → ME
  • 9
    75 Aston Road, Shifnal, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    465,056 GBP2025-05-31
    Officer
    2009-05-11 ~ now
    IIF 14 - Director → ME
  • 10
    21, Silver Street, Ottery St. Mary, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2015-08-07 ~ dissolved
    IIF 33 - Director → ME
  • 11
    75 Aston Road, Shifnal, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    143 Louisville Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-05-08 ~ dissolved
    IIF 30 - Director → ME
  • 13
    58 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-07-18 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 14
    18 Swan Court, 9 Tanner Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,935 GBP2016-03-31
    Officer
    2006-03-14 ~ dissolved
    IIF 23 - Director → ME
  • 15
    SPITFIRE ESTATES LTD. - 2006-03-10
    MANORNOTE LIMITED - 2003-10-17
    143 Louisville Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    205,483 GBP2024-03-31
    Officer
    2003-02-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    75 Aston Road, Shifnal, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    351,284 GBP2025-06-30
    Officer
    2013-06-21 ~ now
    IIF 15 - Director → ME
  • 17
    143 Louisville Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2021-10-19 ~ now
    IIF 36 - Director → ME
  • 18
    SYZYGY RENEWABLES LIMITED - 2011-04-07
    SPITFIRE ASSET MANAGEMENT LIMITED - 2010-09-30
    143 Louisville Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-04-30
    Officer
    2007-07-20 ~ dissolved
    IIF 22 - Director → ME
    2007-07-20 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Has significant influence or controlOE
  • 19
    2.13 Runway East 20 St. Thomas Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,351,669 GBP2024-03-31
    Officer
    2011-04-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    75 Aston Road, Shifnal, Shropshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,757 GBP2017-12-31
    Officer
    2011-06-07 ~ dissolved
    IIF 20 - Director → ME
  • 21
    21 Silver Street, Ottery St. Mary, Devon
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,803 GBP2017-05-31
    Officer
    2012-05-08 ~ dissolved
    IIF 32 - Director → ME
  • 22
    BESO BESO LIMITED - 2013-09-05
    THE RED ROOM (IRONBRIDGE) LIMITED - 2008-07-04
    C/o The Malthouse The Wharfage, Ironbridge, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2008-02-04 ~ dissolved
    IIF 7 - Director → ME
Ceased 12
  • 1
    GALACTIC CIRCUS LIMITED - 2008-05-23
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2006-10-20 ~ 2008-09-18
    IIF 11 - Director → ME
  • 2
    75 Aston Road, Shifnal, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    393,599 GBP2024-02-29
    Officer
    2015-09-11 ~ 2015-12-19
    IIF 2 - Director → ME
  • 3
    REDEYE ANIMATION LTD - 2004-07-23
    79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2005-03-31 ~ 2008-09-18
    IIF 10 - Director → ME
  • 4
    G & G (BRIDGNORTH) LIMITED - 2015-11-30
    75 Aston Road, Shifnal, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,310 GBP2018-03-31
    Officer
    2015-10-20 ~ 2015-12-29
    IIF 6 - Director → ME
  • 5
    75 Aston Road, Shifnal, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,936 GBP2024-02-28
    Officer
    2018-08-01 ~ 2019-04-04
    IIF 16 - Director → ME
    Person with significant control
    2017-08-24 ~ 2020-04-06
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Suite 4d Drake House, Dursley, Gloucestershire, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    638,803 GBP2024-04-30
    Officer
    2016-04-14 ~ 2017-01-09
    IIF 31 - Director → ME
  • 7
    Franks Barn Preston On Severn, Uffington, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -140,346 GBP2024-03-31
    Officer
    2004-02-03 ~ 2005-11-16
    IIF 8 - Director → ME
  • 8
    79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2005-08-19 ~ 2008-09-18
    IIF 9 - Director → ME
  • 9
    75 Aston Road, Shifnal, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-28 ~ 2019-03-11
    IIF 1 - Director → ME
  • 10
    75 Aston Road, Shifnal, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,369 GBP2024-06-30
    Officer
    2015-06-15 ~ 2015-12-01
    IIF 5 - Director → ME
  • 11
    BULLS HEAD TAPHOUSE LIMITED - 2018-08-09
    75 Aston Road, Shifnal, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    84,149 GBP2024-02-29
    Officer
    2018-08-07 ~ 2018-08-09
    IIF 19 - Director → ME
    Person with significant control
    2018-08-07 ~ 2018-09-11
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 12
    2.13 Runway East 20 St. Thomas Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,351,669 GBP2024-03-31
    Officer
    2011-04-08 ~ 2016-01-01
    IIF 28 - Secretary → ME

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.