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

Macdonald, Andrew Milne Aytoun

    Related profiles found in government register
  • Macdonald, Andrew Milne Aytoun
    British

    Registered addresses and corresponding companies
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN

      IIF 1
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN, England

      IIF 2
  • Macdonald, Andrew Milne Aytoun
    British director

    Registered addresses and corresponding companies
  • Macdonald, Andrew Milne Aytoun

    Registered addresses and corresponding companies
    • 492a Perth Road, Dundee, DD2 1LR

      IIF 7
    • Unit 10, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, United Kingdom

      IIF 8
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN

      IIF 9
  • Macdonald, Andrew Milne Aytoun
    British businessman born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN, England

      IIF 10
  • Macdonald, Andrew Milne Aytoun
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 11
    • Unit 10, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, United Kingdom

      IIF 12
    • Unit 10 First Quarter, Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9QN

      IIF 13
    • 167, Woodcote Valley Road, Purley, CR8 3BN, United Kingdom

      IIF 14
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN, England

      IIF 15 IIF 16 IIF 17
    • Prospect House, 58 Queens Road, Reading, Berkshire, RG1 4RP, United Kingdom

      IIF 20
  • Macdonald, Andrew Milne Aytoun
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 492a Perth Road, Dundee, DD2 1LR

      IIF 21
    • Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9QN, England

      IIF 22 IIF 23 IIF 24
    • 3rd Floor, 21 Perrymount Road, Haywards Heath, West Sussex, RH16 3TP, England

      IIF 25
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN, England

      IIF 26 IIF 27 IIF 28
  • Macdonald, Andrew Milne Aytoun
    British managing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9QN, England

      IIF 29
  • Macdonald, Andrew

    Registered addresses and corresponding companies
    • 167, Woodcote Valley Road, Purley, CR8 3BN, United Kingdom

      IIF 30
  • Macdonald, Andy
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor 21 Perrymount Road, Perrymount Road, Haywards Heath, RH16 3TP, England

      IIF 31
  • Mr Andrew Milne Aytoun Macdonald
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 32
    • Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9QN, England

      IIF 33 IIF 34 IIF 35
    • 3rd Floor, 21 Perrymount Road, Haywards Heath, West Sussex, RH16 3TP, England

      IIF 37
    • Braemoray, 167 Woodcote Valley Road, Purley, Surrey, CR8 3BN, England

      IIF 38 IIF 39 IIF 40
    • City House, Sutton Park Road, Sutton, Surrey, SM1 2AE, England

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    Braemoray, 167 Woodcote Valley Road, Purley, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-13 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    SOFTWIRE GROUP LIMITED - 2021-12-07
    272 Bath Street Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    23,001 GBP2023-12-31
    Officer
    2022-09-27 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-04-17 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    10 Fleet Place, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,879 GBP2021-12-31
    Officer
    2022-03-21 ~ dissolved
    IIF 23 - director → ME
  • 4
    5th Floor 130 St. Vincent Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    718,882 GBP2021-12-31
    Officer
    2022-03-21 ~ dissolved
    IIF 22 - director → ME
  • 5
    167 Woodcote Valley Road, Purley
    Dissolved corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF 14 - director → ME
    2012-11-29 ~ dissolved
    IIF 30 - secretary → ME
  • 6
    Prospect House, 58 Queens Road, Reading, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-21 ~ dissolved
    IIF 20 - director → ME
  • 7
    Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,394 GBP2018-05-31
    Officer
    2017-10-01 ~ dissolved
    IIF 12 - director → ME
  • 8
    City House, Sutton Park Road, Sutton, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    9,362 GBP2023-12-31
    Person with significant control
    2020-04-07 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    SEAFORTH VERO LIMITED - 2017-10-31
    Unit 10 Jenson Court, Runcorn, Cheshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    146,580 GBP2023-12-31
    Person with significant control
    2017-07-11 ~ 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
  • 10
    Braemoray, 167 Woodcote Valley Road, Purley, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-09 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    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
  • 11
    3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    -5,392 GBP2023-12-31
    Officer
    2022-10-11 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    Royal Exchange, Panmure Street, Dundee
    Dissolved corporate (1 parent)
    Officer
    2010-06-08 ~ 2011-07-21
    IIF 21 - director → ME
    2007-08-16 ~ 2010-06-08
    IIF 27 - director → ME
    2002-01-04 ~ 2005-11-10
    IIF 26 - director → ME
    2010-06-08 ~ 2011-07-21
    IIF 7 - secretary → ME
    2007-08-16 ~ 2010-06-08
    IIF 4 - secretary → ME
    2002-01-04 ~ 2005-11-10
    IIF 6 - secretary → ME
  • 2
    DIGITAL EXCHANGE SCOTLAND LIMITED - 2002-09-04
    DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    1997-06-01 ~ 1998-02-01
    IIF 10 - director → ME
  • 3
    Station View Guest House 27-29 Station Road, Dyce, Aberdeen, Scotland
    Corporate (2 parents)
    Equity (Company account)
    121,581 GBP2022-12-31
    Officer
    2002-03-27 ~ 2012-08-24
    IIF 28 - director → ME
    2002-03-27 ~ 2012-08-24
    IIF 3 - secretary → ME
  • 4
    SOFTWIRE GROUP LIMITED - 2021-12-07
    272 Bath Street Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    23,001 GBP2023-12-31
    Officer
    2006-09-19 ~ 2011-06-17
    IIF 17 - director → ME
    2009-04-28 ~ 2011-06-17
    IIF 5 - secretary → ME
  • 5
    DIGITAL IP (NORTHERN) LIMITED - 2011-10-26
    AITKEN MACDONALD (HOLDINGS) LIMITED - 2005-11-14
    AITKEN MACDONALD (SERVICES) LIMITED - 2002-01-23
    CASTLELAW (NO. 381) LIMITED - 2002-01-04
    69 Dalkeith Road, Dundee, Tayside
    Dissolved corporate (3 parents)
    Officer
    2001-12-20 ~ 2006-05-31
    IIF 18 - director → ME
    2002-02-19 ~ 2006-05-31
    IIF 2 - secretary → ME
    2002-01-15 ~ 2002-05-20
    IIF 1 - secretary → ME
  • 6
    Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved corporate (2 parents)
    Officer
    2005-02-08 ~ 2005-04-10
    IIF 16 - director → ME
    2005-02-08 ~ 2005-04-10
    IIF 9 - secretary → ME
  • 7
    10 Fleet Place, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,879 GBP2021-12-31
    Officer
    2019-04-05 ~ 2019-08-28
    IIF 24 - director → ME
    Person with significant control
    2019-04-05 ~ 2019-08-27
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 8
    5th Floor 130 St. Vincent Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    718,882 GBP2021-12-31
    Person with significant control
    2019-01-01 ~ 2019-04-05
    IIF 34 - Has significant influence or control OE
  • 9
    City House, Sutton Park Road, Sutton, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    9,362 GBP2023-12-31
    Officer
    2020-04-07 ~ 2022-11-18
    IIF 29 - director → ME
  • 10
    SEAFORTH VERO LIMITED - 2017-10-31
    Unit 10 Jenson Court, Runcorn, Cheshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    146,580 GBP2023-12-31
    Officer
    2017-07-11 ~ 2022-10-07
    IIF 11 - director → ME
    2017-11-01 ~ 2018-02-01
    IIF 8 - secretary → ME
    Person with significant control
    2017-07-11 ~ 2022-10-07
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 11
    MDSI EUROPE LIMITED - 2017-10-31
    Unit 10 Jenson Court, Runcorn, Cheshire, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    152,038 GBP2023-12-31
    Officer
    2010-03-10 ~ 2022-10-07
    IIF 13 - director → ME
© 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.