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

Macdonald, John Alexander

    Related profiles found in government register
  • Macdonald, John Alexander
    British accounts manager born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Littlemill Avenue, Cumbernauld, Glasgow, G68 9NZ, Scotland

      IIF 1
  • Macdonald, John Alexander
    British company director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Barclay Place, Dunblane, FK15 0FB, Scotland

      IIF 2
    • icon of address Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 3
  • Macdonald, John Alexander
    Scottish company director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tay House, 300 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 4
    • icon of address Tay House, 300 Bath Street, Spaces, Glasgow, G2 4JR

      IIF 5
  • Macdonald, John Alexander
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, Laurelhill Business Park, Laurel Hill, Stirling, Stirlingshire, FK7 9JQ, Scotland

      IIF 6
  • Macdonald, John Alexander
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Barclay Place, Dunblane, FK15 0FB

      IIF 7
    • icon of address 9, Barclay Place, Dunblane, Perthshire, FK15 0FB, United Kingdom

      IIF 8
  • Mcdonald, John
    British company director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 276, St. Vincent Street, Glasgow, G2 5RL, Scotland

      IIF 9
  • Mr John Mcdonald
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 276, St. Vincent Street, Glasgow, G2 5RL, Scotland

      IIF 10
  • Mr John Alexander Macdonald
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macdonald, John
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Littlemill Avenue, Cumbernauld, Glasgow, G68 9NZ, Scotland

      IIF 16
  • Mr John Alexander Macdonald
    Scottish born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 17
  • Macdonald, Alexander John
    English director born in December 1995

    Resident in United Kingdom

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

      IIF 18
  • Macdonald, Alexander John
    English student born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wingates, Penwortham, Preston, PR1 9YN, England

      IIF 19
  • John Alexander Macdonald
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Barclay Place, Dunblane, FK15 0FB, United Kingdom

      IIF 20
  • Mr Alexander John Macdonald
    English born in December 1995

    Resident in United Kingdom

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

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Tay House, 300 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 276 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Tay House, 300 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Springfield House Laurelhill Business Park, Laurel Hill, Stirling, Stirlingshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,649 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    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
  • 7
    J&R FINANCIAL SOLOTIONS LIMITED - 2020-07-21
    icon of address Tay House, 300 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,887 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-06-20 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 5 Wingates, Penwortham, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,384 GBP2023-12-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address Ceteris Scotland Ltd, Springfield House, Laurelhill Business Park, Stirling, Stirlingshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Tay House, 300 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-07 ~ 2023-03-07
    IIF 4 - Director → ME
  • 2
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-09-05 ~ 2024-12-17
    IIF 3 - Director → ME
    icon of calendar 2023-05-31 ~ 2024-08-16
    IIF 6 - Director → ME
  • 3
    J&R FINANCIAL SOLOTIONS LIMITED - 2020-07-21
    icon of address Tay House, 300 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,887 GBP2022-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2021-02-01
    IIF 16 - Director → ME
    icon of calendar 2021-04-07 ~ 2023-01-10
    IIF 1 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-05 ~ 2024-11-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ 2024-09-05
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors 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.