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, Jeffrey

    Related profiles found in government register
  • Mcdonald, Jeffrey
    Australian company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2073, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 1
    • Office 6, 9 Kendrew Street, Darlington, DL3 6JR, England

      IIF 2
  • Mcdonald, Jeffrey
    Australian director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 3
  • Mcdonald, Jeffrey
    Australian business person born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 4
  • Mcdonald, Jeffrey
    Australian businessman born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 7, 31 Albion Road, Edinburgh, EH7 5QJ, Scotland

      IIF 5
    • Suite 7, Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, England

      IIF 6 IIF 7 IIF 8
  • Mcdonald, Jeffrey
    Australian company director born in February 1977

    Resident in Scotland

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

      IIF 9
  • Mr Jeffrey Mcdonald
    Australian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2073, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 10
    • Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 11
  • Mr Jeffrey Mcdonald
    Australian born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 6, 9 Kendrew Street, Darlington, DL3 6JR, England

      IIF 12
    • Unit 7, 31 Albion Road, Edinburgh, EH7 5QJ, Scotland

      IIF 13
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 14
    • 86-90, 3rd Floor, Paul Street, London, EC2A 4NE, England

      IIF 15
    • Suite 7, Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, England

      IIF 16 IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 2
  • 1
    TS HAND CAR WASH LTD - 2021-12-15
    Silverstream House, Fitzroy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,469 GBP2022-10-31
    Person with significant control
    2020-11-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    Silverstream House, Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,466 GBP2022-07-31
    Officer
    2020-06-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-06-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    ZIMELECTRONICS LTD - 2020-04-29
    4385, 09933119 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    78,616 GBP2022-12-31
    Officer
    2023-10-12 ~ 2023-10-20
    IIF 1 - Director → ME
    Person with significant control
    2023-10-12 ~ 2023-10-20
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    4385, 11593936 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -38,955 GBP2022-09-30
    Officer
    2020-01-10 ~ 2021-03-01
    IIF 7 - Director → ME
    Person with significant control
    2020-01-10 ~ 2021-03-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    BEAUFORT DEVELOPMENT LIMITED - 2022-01-31
    Silverstream House, Fitzroy Street, London, England
    Dissolved Corporate
    Equity (Company account)
    8,350 GBP2023-05-31
    Officer
    2020-01-10 ~ 2023-09-02
    IIF 6 - Director → ME
    Person with significant control
    2020-01-10 ~ 2023-09-02
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate
    Equity (Company account)
    -4,796 GBP2022-06-30
    Officer
    2019-06-24 ~ 2023-09-01
    IIF 5 - Director → ME
    Person with significant control
    2019-06-24 ~ 2023-09-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 5
    Silverstream House, Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,400 GBP2023-09-30
    Officer
    2020-01-01 ~ 2023-07-01
    IIF 8 - Director → ME
    Person with significant control
    2020-01-01 ~ 2023-07-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    TS HAND CAR WASH LTD - 2021-12-15
    Silverstream House, Fitzroy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,469 GBP2022-10-31
    Officer
    2020-06-18 ~ 2023-10-19
    IIF 2 - Director → ME
  • 7
    AHAA INT LTD - 2018-12-06
    4385, 10024293 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -379,491 GBP2022-02-28
    Officer
    2019-07-01 ~ 2022-12-03
    IIF 9 - Director → ME
    Person with significant control
    2019-07-01 ~ 2022-12-03
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    3rd Floor 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,105 GBP2022-02-28
    Officer
    2021-02-23 ~ 2022-11-27
    IIF 4 - Director → ME
    Person with significant control
    2021-02-23 ~ 2022-11-27
    IIF 14 - Has significant influence or control 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.