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, Patrick

    Related profiles found in government register
  • Mcdonald, Patrick
    British consultancy born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, England

      IIF 1
  • Mcdonald, Patrick
    British consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pippins Cottage, Suckley, Worcester, WR6 5EE, England

      IIF 2
  • Mcdonald, Patrick John
    British business consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address 77, Cornwall Crescent, London, W11 1PJ, England

      IIF 4
    • icon of address The Yoke, Bromyard Road, Cradley, Malvern, Worcestershire, WR13 5JL, England

      IIF 5 IIF 6
  • Mcdonald, Patrick John
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, 110 Mount Street, Mayfair, London, W1K 2TS, England

      IIF 7
    • icon of address 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 8
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 9 IIF 10
    • icon of address 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, England

      IIF 11
    • icon of address Rough Leasowe, Suckley, Worcester, WR6 5EG, England

      IIF 12
  • Mcdonald, Patrick John
    British entrepreneur born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, 110 Mount Street, Mayfair, London, W1K 2TS, England

      IIF 13
  • Mcdonald, Patrick John
    British management consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pippins Cottage, Suckley, Worcestershire, WR6 5EE, England

      IIF 14
  • Mcdonald, Patrick John
    British

    Registered addresses and corresponding companies
    • icon of address Cullabine Farm, Dumbleton, Evesham, Worcestershire, WR11 7TJ

      IIF 15
  • Mcdonald, Patrick John
    British consultant/restaurateur born in September 1962

    Registered addresses and corresponding companies
    • icon of address Cullabine Farm, Dumbleton, Evesham, Worcestershire, WR11 7TJ

      IIF 16
  • Mcdonald, Patrick John
    British restaurateur/chef and consulta born in September 1962

    Registered addresses and corresponding companies
    • icon of address Cullabine Farm, Dumbleton, Evesham, Worcestershire, WR11 7TJ

      IIF 17
  • Mcdonald, Patrick John
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Yoke, Bromyard Road, Cradley, Worcestershire, WR13 5JL, United Kingdom

      IIF 18
  • Mcdonald, Patrick John

    Registered addresses and corresponding companies
    • icon of address Pippins Cottage, Suckley, Worcestershire, WR6 5EE, England

      IIF 19
  • Mcdonald, Patrick

    Registered addresses and corresponding companies
    • icon of address 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, England

      IIF 20
  • Patrick John Mcdonald
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pippins Cottage, Suckley, Worcestershire, WR6 5EE, England

      IIF 21
  • Mr Patrick John Mcdonald
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 22
  • Mr Patrick Mcdonald
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seville House, Rough Leasowe, Suckley, WR6 5EG, United Kingdom

      IIF 23
  • Mr Patrick John Mcdonald
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, England

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 76-80, Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2019-08-09 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-05-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bat Hroad, Newbury, Berkshire
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    35,903 GBP2016-03-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 77 Cornwall Crescent, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,397 GBP2022-07-31
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 9 - Director → ME
  • 7
    VITRUVIUS REALTY LIMITED - 2024-02-24
    icon of address Suite 8 110 Mount Street, Mayfair, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,068 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 13 Ryecroft Way, Martley, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 18 - Director → ME
  • 10
    FORD MCDONALD LTD - 2017-08-11
    PATRICK MCDONALD LTD - 2024-08-08
    icon of address 9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,656 GBP2023-12-31
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 1 - Director → ME
    icon of calendar 2016-12-28 ~ now
    IIF 20 - Secretary → ME
  • 11
    TM CORPORATE & ADVISORY LIMITED - 2024-11-14
    icon of address Suite 8 110 Mount Street, Mayfair, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 7 - Director → ME
Ceased 8
  • 1
    icon of address Dial House, Whitbourne, Worcester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -207,997 GBP2024-05-31
    Officer
    icon of calendar 2019-03-15 ~ 2023-05-15
    IIF 2 - Director → ME
  • 2
    icon of address 9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-01-19
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bat Hroad, Newbury, Berkshire
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    35,903 GBP2016-03-31
    Officer
    icon of calendar 2004-06-10 ~ 2007-08-12
    IIF 17 - Director → ME
  • 4
    icon of address 58 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ 2016-04-08
    IIF 8 - Director → ME
  • 5
    icon of address 52/53 Poland Street Poland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    180,870 GBP2024-02-29
    Officer
    icon of calendar 2021-03-02 ~ 2023-12-01
    IIF 5 - Director → ME
  • 6
    ROMULO GRAB AND GO UK LIMITED - 2020-11-02
    icon of address 52/53 Poland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,130 GBP2024-02-29
    Officer
    icon of calendar 2021-03-01 ~ 2024-03-09
    IIF 6 - Director → ME
  • 7
    EPIC WORCESTER LTD - 2006-05-17
    RED (WORCESTER) LIMITED - 2005-05-27
    icon of address 4 The Oaks, Clews Road, Redditch
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-08-14 ~ 2006-03-31
    IIF 16 - Director → ME
    icon of calendar 2002-08-14 ~ 2006-03-31
    IIF 15 - Secretary → ME
  • 8
    FORD MCDONALD LTD - 2017-08-11
    PATRICK MCDONALD LTD - 2024-08-08
    icon of address 9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,656 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-28 ~ 2024-07-24
    IIF 23 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.