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

Mr James Bruce Mcdonald

    Related profiles found in government register
  • Mr James Bruce Mcdonald
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, Bucks, HP22 4JB

      IIF 1
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, Bucks, HP22 4JB, England

      IIF 2
  • Mr James Bruce Mcdonald
    English born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Market Hill, Whitchurch, Aylesbury, HP22 4JB, England

      IIF 3 IIF 4
  • Mr James Bruce Mcdonald
    Uk born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Market Hill, Whitchurch, Aylesbury, Bucks, HP22 4JB, England

      IIF 5
  • Mr James Bruce Mcdonald
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, HP22 4JB, England

      IIF 6
  • Mr James Bruce Mcdonald
    United Kingdom born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, Bucks, HP22 4JB

      IIF 7
  • Mcdonald, James Bruce
    British company chairman born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Market Hill, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JB

      IIF 8
  • Mcdonald, James Bruce
    British company director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Market Hill, Whitchurch, Aylesbury, Bucks, HP22 4JB, England

      IIF 9
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, HP22 4JB, England

      IIF 10
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, HP22 4JB, United Kingdom

      IIF 11
  • Mcdonald, James Bruce
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Market Hill, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JB, England

      IIF 12
    • icon of address 4 Market Hill, Whitchurch, Aylesbury, HP22 4JB, England

      IIF 13
  • Mcdonald, James Bruce
    British management consultan born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JB, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Mcdonald, James Bruce
    British management consultant born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JB, United Kingdom

      IIF 17 IIF 18
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, Bucks, HP22 4JB, England

      IIF 19 IIF 20
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, HP22 4JB, United Kingdom

      IIF 21 IIF 22
  • Mcdonald, James Bruce
    British mandagement consulta born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JB, United Kingdom

      IIF 23
  • Mr James Mcdonald
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Market Hill, Aylesbury, HP22 4JB, England

      IIF 24
  • Mcdonald, James
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5b, 41 Caswell Lane, Clapton In Gordano, Bristol, BS20 7RX

      IIF 25
  • Mcdonald, James Bruce
    British company director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, HP22 4JB, England

      IIF 26
  • Mcdonald, James Bruce
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Market Hill, Aylesbury, HP22 4JB, England

      IIF 27
  • Mcdonald, James Bruce
    British director and company secretary born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, HP22 4JB, England

      IIF 28
  • Mcdonald, James Bruce
    British management consultant born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Market Hill, Whitchurch, Aylesbury, HP22 4JB, England

      IIF 29 IIF 30
  • Mcdonald, James Bruce

    Registered addresses and corresponding companies
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JB, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, Bucks, HP22 4JB, England

      IIF 36
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, Bucks, HP22 4JB, United Kingdom

      IIF 37
    • icon of address 4 Market Hill, Whitchurch, Aylesbury, HP22 4JB, England

      IIF 38 IIF 39 IIF 40
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, HP22 4JB, United Kingdom

      IIF 41
    • icon of address Chaffinch Studio, Highgate Works, Tomtits Lane, Forest Row, RH18 5AT, England

      IIF 42
    • icon of address Dukesbridge House, 23 Duke Street, Reading, RG1 4SA

      IIF 43
  • Mcdonald, James

    Registered addresses and corresponding companies
    • icon of address Pine Grove, Chiltern Road, Amersham, HP6 5PG, England

      IIF 44
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JB

      IIF 45
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JB, England

      IIF 46
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JB, United Kingdom

      IIF 47
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, Bucks, HP22 4JB, England

      IIF 48 IIF 49
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, HP22 4JB, England

      IIF 50 IIF 51 IIF 52
    • icon of address 4, Market Hill, Whitchurch, Aylesbury, HP22 4JB, United Kingdom

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    icon of address Pine Grove, Chiltern Road, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2020-06-24 ~ dissolved
    IIF 47 - Secretary → ME
  • 3
    icon of address 4 Market Hill, Whitchurch, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-05-31 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    icon of address 4 Market Hill, Whitchurch, Aylesbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-10-02 ~ dissolved
    IIF 54 - Secretary → ME
  • 5
    icon of address 4 Market Hill, Whitchurch, Aylesbury, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 37 - Secretary → ME
  • 6
    icon of address 4 Market Hill, Whitchurch, Aylesbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-07-24 ~ dissolved
    IIF 51 - Secretary → ME
  • 7
    icon of address 4 Market Hill, Whitchurch, Aylesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -269 GBP2023-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2020-10-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 8
    icon of address 4 Market Hill, Whitchurch, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2011-05-16 ~ dissolved
    IIF 35 - Secretary → ME
  • 9
    icon of address 4 Market Hill, Whitchurch, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-12-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Market Hill, Whitchurch, Aylesbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2013-04-29 ~ dissolved
    IIF 53 - Secretary → ME
  • 11
    MARION GUERMEUR LIMITED - 2022-08-08
    icon of address 4 Market Hill, Whitchurch, Aylesbury, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2022-10-31
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-10-29 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Market Hill, Whitchurch, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,082 GBP2023-04-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2017-04-19 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 13
    icon of address Chaffinch Studio Highgate Works, Tomtits Lane, Forest Row, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    258,306 GBP2024-03-31
    Officer
    icon of calendar 2020-03-14 ~ now
    IIF 42 - Secretary → ME
  • 14
    icon of address 4 Market Hill, Whitchurch, Aylesbury, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-08-27 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 4 Market Hill, Whitchurch, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 16
    icon of address 4 Market Hill, Whitchurch, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-02-27 ~ dissolved
    IIF 32 - Secretary → ME
  • 17
    icon of address 4 Market Hill, Whitchurch, Aylesbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address 4 Market Hill, Whitchurch, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-06-24 ~ dissolved
    IIF 34 - Secretary → ME
  • 19
    icon of address 4 Market Hill, Whitchurch, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 45 - Secretary → ME
Ceased 12
  • 1
    icon of address Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2013-12-31
    IIF 17 - Director → ME
  • 2
    icon of address Studio A, Hillgate Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,202,951 GBP2024-06-30
    Officer
    icon of calendar 2011-06-20 ~ 2024-09-05
    IIF 15 - Director → ME
    icon of calendar 2011-06-20 ~ 2024-09-05
    IIF 33 - Secretary → ME
  • 3
    icon of address A M S South Street House, 51 South Street, Isleworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ 2025-02-03
    IIF 52 - Secretary → ME
  • 4
    icon of address 4 Market Hill, Whitchurch, Aylesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -269 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-01-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    icon of address 49a Market Square, Witney, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,730,195 GBP2024-12-31
    Officer
    icon of calendar 2015-12-24 ~ 2018-04-10
    IIF 9 - Director → ME
    icon of calendar 2015-12-24 ~ 2020-02-02
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address A M S South Street House, 51 South Street, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,259 GBP2024-03-31
    Officer
    icon of calendar 2012-03-06 ~ 2024-08-27
    IIF 19 - Director → ME
    icon of calendar 2012-03-06 ~ 2024-08-27
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-27
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Chaffinch Studio, Highgate Works, Tomtits Lane, Forest Row, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-22 ~ 2025-02-28
    IIF 30 - Director → ME
    icon of calendar 2017-04-22 ~ 2025-02-28
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ 2024-12-14
    IIF 4 - Has significant influence or control OE
  • 8
    icon of address 3 Dairy Farm Barns, Haughton, Tarporley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,533 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2024-08-27
    IIF 50 - Secretary → ME
  • 9
    icon of address 54/55 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,042,276 GBP2024-11-30
    Officer
    icon of calendar 2017-03-01 ~ 2019-07-11
    IIF 12 - Director → ME
  • 10
    EARLYTINT LIMITED - 1991-11-07
    icon of address 12 The Rookery, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -161,809 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-09-04
    IIF 8 - Director → ME
  • 11
    icon of address Unit 5b 41 Caswell Lane, Clapton In Gordano, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    7,955 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ 2024-08-27
    IIF 25 - Director → ME
  • 12
    icon of address Pine Grove, Chiltern Road, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    214,287 GBP2024-02-29
    Officer
    icon of calendar 2010-01-01 ~ 2024-08-29
    IIF 44 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.