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

Mcgrath, Donald Nicholas

    Related profiles found in government register
  • Mcgrath, Donald Nicholas
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Vine Lane, Acocks Green, Birmingham, West Midlands, B27 6SY

      IIF 1
    • icon of address Aldford Hall, Chester Road, Aldford, Chester, CH3 6HJ, United Kingdom

      IIF 2
  • Mcgrath, Donald Nicholas
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-61, Charlotte Street, Birmingham, B3 1PX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 59-61, Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mcgrath, Donald Nicholas
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61, Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, United Kingdom

      IIF 9 IIF 10
  • Mcgrath, Donald Nicholas
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Paul Square, Birmingham, West Midlands, B3 1PX, England

      IIF 11
    • icon of address 59-61, Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 12
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 3 Cuckoo Wharf, Lichfield Road, Birmingham, B6 7SS, England

      IIF 18
    • icon of address Vr House, Shawbank Yard, Shawbank Road, Lakeside, Redditch, Worcestershire, B98 8YN, England

      IIF 19
  • Mcgrath, Donald Nicholas
    British managing director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vr House, Shawbank Road, Redditch, B98 8YN, England

      IIF 20
    • icon of address 1, Beech Lane, Shirley, Solihull, B90 1FW, England

      IIF 21
  • Mr Donald Nicholas Mcgrath
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Donald Nicholas Mcgrath
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-61, Charlotte Street, Birmingham, B3 1PX, United Kingdom

      IIF 27
  • Mcgrath, Donald
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Erdingsworth Business & Tax Advisors, Unit 115-119 Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 28
  • Mcgrath, Donald
    British managing director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vr House, Shawbank Rd, Lakeside, Redditch, B98 8YN, United Kingdom

      IIF 29
  • Mr Donald Mcgrath
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Cuckoo Wharf, Lichfield Road, Birmingham, B6 7SS, England

      IIF 30
    • icon of address Vr House, Shawbank Rd, Lakeside, Redditch, B98 8YN, United Kingdom

      IIF 31
  • Mr Donald Nicholas Mcgrath
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61, Charlotte Street, Birmingham, B3 1PX, United Kingdom

      IIF 32 IIF 33
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 34 IIF 35 IIF 36
    • icon of address Unit 3 Cuckoo Wharf, Lichfield Road, Birmingham, B6 7SS, England

      IIF 41
    • icon of address Vr House, Shawbank Road, Redditch, B98 8YN, England

      IIF 42
    • icon of address 1, Beech Lane, Shirley, Solihull, B90 1FW, England

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Vr House, Shawbank Road, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-29 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    icon of address 85 Clydeholm Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address 59-61 Charlotte Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    CMR ACCESS SOLUTIONS LIMITED - 2017-07-20
    icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    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
  • 5
    icon of address Unit 3 Cuckoo Wharf, Lichfield Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    icon of address 59-61 Charlotte Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 3 Cuckoo Wharf, Lichfield Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,509 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    icon of address 59-61 Charlotte Street, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    VR DESIGN & SAFETY LTD - 2022-01-17
    JULIAN SANDERS LIMITED - 2017-10-04
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    254,480 GBP2024-03-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Vr House, Shawbank Rd, Lakeside, Redditch, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    949,096 GBP2025-03-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    icon of address Vr House, Shawbank Road, Redditch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    icon of address Vr House, Shawbank Yard Shawbank Road, Lakeside, Redditch, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    292,690 GBP2024-03-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 19 - Director → ME
  • 13
    PORTWAY SCAFFOLDING SERVICES LIMITED - 2019-11-13
    icon of address 59-61 Charlotte Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 14
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-28 ~ 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
  • 15
    icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 1 - Director → ME
  • 16
    VR ACCESS SOLUTIONS (SC) LIMITED - 2017-12-01
    icon of address 85 Clydeholm Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    icon of address Baldwins Restructuring & Insolvency Limited 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (5 parents)
    Equity (Company account)
    504,018 GBP2017-12-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    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
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    VR ACCESS SOLUTIONS (SC) LIMITED - 2017-10-10
    icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    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
  • 19
    icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2018-06-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    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
  • 20
    icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Aldford Hall Chester Road, Aldford, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ 2019-07-26
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2019-07-26
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,127,440 GBP2017-01-31
    Officer
    icon of calendar 2009-09-24 ~ 2016-11-08
    IIF 12 - Director → ME
  • 3
    icon of address 122 Winchcombe Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,171,998 GBP2024-03-30
    Officer
    icon of calendar 2017-12-19 ~ 2018-03-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ 2018-03-20
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 4
    icon of address 69 Buchanan Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -494 GBP2021-02-28
    Officer
    icon of calendar 2020-10-06 ~ 2021-03-10
    IIF 11 - Director → ME
  • 5
    VR DESIGN & SAFETY LTD - 2022-01-17
    JULIAN SANDERS LIMITED - 2017-10-04
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    254,480 GBP2024-03-31
    Officer
    icon of calendar 2018-07-18 ~ 2022-01-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 2022-01-11
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 6
    icon of address Business Helpline, Business First, Business Centre, Burnbrae Road, Linwood, Paisley
    Liquidation Corporate (3 parents)
    Equity (Company account)
    57,159 GBP2022-03-31
    Officer
    icon of calendar 2019-04-04 ~ 2022-04-12
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.