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 Philip Kenneth Donaldson

    Related profiles found in government register
  • Mr Philip Kenneth Donaldson
    British born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1, 20 Cambridge Road, Bromley, Kent, BR1 4EA, England

      IIF 1
    • icon of address 14 City Quay, Dundee, DD1 3JA, United Kingdom

      IIF 2
    • icon of address 2, Whitehall Crescent, Dundee, DD1 4AU, Scotland

      IIF 3 IIF 4
    • icon of address 2 Whitehall Crescent, Dundee, DD1 4AU, United Kingdom

      IIF 5
    • icon of address 7h, Ellieslea Road, Broughty Ferry, Dundee, DD5 1JG, Scotland

      IIF 6 IIF 7
    • icon of address Unit 14, Camperdown Street, Dundee, DD1 3JA, Scotland

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 14, City Quay, Dundee, DD1 3JA, United Kingdom

      IIF 11
    • icon of address 3-4, Buckingham Terrace, Glasgow, G12 8EB, Scotland

      IIF 12
    • icon of address 5th Floor, 130, St Vincent Street, Glasgow, DD1 4AU

      IIF 13
  • Mr Philip Kenneth Donaldson
    British born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, 2 Whitehall Crescent, Dundee, Angus, DD1 4AU, United Kingdom

      IIF 14
  • Mr Phillip Kenneth Donaldson
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 15
    • icon of address Unit 14, City Quay, Dundee, DD1 3JA, United Kingdom

      IIF 16
  • Mr Philip Donaldson
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Whitehall Crescent, Dundee, DD1 4AU, Scotland

      IIF 17
  • Donaldson, Philip Kenneth
    British company director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 City Quay, Camperdown Street, Dundee, DD1 3JA, Scotland

      IIF 18
    • icon of address 14 City Quay, Dundee, DD1 3JA, United Kingdom

      IIF 19
    • icon of address Unit 14, Camperdown Street, Dundee, DD1 3JA, Scotland

      IIF 20
    • icon of address 3-4, Buckingham Terrace, Glasgow, G12 8EB, Scotland

      IIF 21
  • Donaldson, Philip Kenneth
    British director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
  • Donaldson, Philip Kenneth
    British manager born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, City Quay, Eq Accountants, Dundee, DD1 3JA, Scotland

      IIF 38
  • Donaldson, Phillip Kenneth
    British director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1, 20 Cambridge Road, Bromley, Kent, BR1 4EA, England

      IIF 39
  • Donaldson, Philip
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 678, 13 Thorn Street, Halifax, West Yorkshire, HX1 9LJ, England

      IIF 40
  • Donaldson, Phillip Kenneth
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, City Quay, Dundee, DD1 3JA, United Kingdom

      IIF 41 IIF 42
  • Donaldson, Philip
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Whitehall Crescent, Dundee, DD1 4AU, Scotland

      IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 14 City Quay, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 14 City Quay, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 14 City Quay, Dundee, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    115 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Whitehall Crescent, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 61 Bridge Street Bridge Street, Kington, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 14 City Quay, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Unit 14 Camperdown Street, Dundee, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address 3-4 Buckingham Terrace, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 14 City Quay, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    998 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 2 Whitehall Crescent, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address 14 City Quay, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 28 - Director → ME
  • 12
    HADDINGTON (HOLDINGS) LIMITED - 2021-03-11
    icon of address 2 Whitehall Crescent, Dundee, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 14 City Quay Camperdown Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address 2 Whitehall Crescent, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address 5th Floor, 130, St Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    150,667 GBP2020-09-30
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address 14 City Quay, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address Unit 14 Camperdown Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 14 Camperdown Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    ABANDON SHIP BAR GLASGOW LIMITED - 2022-05-19
    ABANDON SHIP BAR LIMITED - 2022-02-23
    icon of address C/o 81 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2022-03-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2022-03-15
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 14 City Quay, Dundee, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    115 GBP2024-09-30
    Officer
    icon of calendar 2022-05-19 ~ 2024-01-31
    IIF 29 - Director → ME
  • 3
    icon of address 61 Bridge Street Bridge Street, Kington, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2010-11-01 ~ 2010-11-08
    IIF 40 - Director → ME
    icon of calendar 2023-04-01 ~ 2024-07-01
    IIF 38 - Director → ME
    icon of calendar 2014-09-25 ~ 2019-03-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2019-03-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 14 Camperdown Street, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-19 ~ 2024-01-31
    IIF 20 - Director → ME
  • 5
    icon of address 3-4 Buckingham Terrace, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ 2024-07-01
    IIF 21 - Director → ME
  • 6
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-01-10 ~ 2024-07-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2024-09-23
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Unit 14 City Quay, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    998 GBP2023-09-30
    Officer
    icon of calendar 2022-01-10 ~ 2024-01-31
    IIF 36 - Director → ME
  • 8
    icon of address 2 Whitehall Crescent, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-02 ~ 2022-03-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2022-03-15
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    icon of address 14 City Quay, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2024-03-12 ~ 2024-07-01
    IIF 25 - Director → ME
  • 10
    icon of address 14 City Quay, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-08-02 ~ 2024-01-31
    IIF 19 - Director → ME
  • 11
    ABANDON SHIP BAR LIMITED - 2020-09-29
    icon of address Tay House, 300 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -20,700 GBP2023-09-30
    Officer
    icon of calendar 2022-10-03 ~ 2023-04-21
    IIF 18 - Director → ME
    icon of calendar 2019-06-19 ~ 2022-03-15
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2022-03-15
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 14 City Quay, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-05-19 ~ 2024-01-31
    IIF 27 - Director → ME
  • 13
    icon of address Unit 14 Camperdown Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2024-01-31
    IIF 34 - Director → ME
  • 14
    icon of address Unit 14 Camperdown Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 35 - 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.