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, Alistair John

    Related profiles found in government register
  • Macdonald, Alistair John
    British ceo born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Langdon House, Langdon Road, Swansea, SA1 8QY, United Kingdom

      IIF 1
  • Macdonald, Alistair John
    British chief executive officer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, GU14 7BF, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Macdonald, Alistair John
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 13, Sunning Avenue, Ascot, SL5 9PN, England

      IIF 5
    • 1, Park Row, Leeds, LS1 5AB, United Kingdom

      IIF 6
    • C/o Arafino Advisory Ltd, Central Court, 25, Southampton Buildings, London, WC2A 1AL

      IIF 7
  • Macdonald, Alistair John
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Galleries, Charters Road, Sunningdale, Ascot, Berkshire, SL5 9QJ, England

      IIF 8
    • 21, St. James's Square, London, SW1Y 4JZ, United Kingdom

      IIF 9
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 10
  • Macdonald, Alistair John
    British non-executive director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Block 35g, Mereside, Alderley Park, Alderley Edge, Macclesfield, Cheshire, SK10 4ZF, England

      IIF 11
  • Macdonald, Alistair John
    British operating partner born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Envision House, 5 North Street, Horsham, West Sussex, RH12 1XQ, United Kingdom

      IIF 12
  • Macdonald, Alistair John
    British director born in February 1970

    Registered addresses and corresponding companies
    • 3008 Walton Heath Court, Raleigh, North Carolina 27612, Usa

      IIF 13
  • Macdonald, Alistair John
    British ceo / president born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, GU14 7BF, England

      IIF 14
  • Macdonald, Alistair John
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Block 35g, Mereside Alderley Park, Alderley Edge, Macclesfield, Cheshire, SK10 4ZF, United Kingdom

      IIF 15
  • Mr Alistair John Macdonald
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Galleries, Charters Road, Sunningdale, Ascot, Berkshire, SL5 9QJ, England

      IIF 16
child relation
Offspring entities and appointments
Active 11
  • 1
    3 Royal Crescent, Bath
    Corporate (6 parents)
    Equity (Company account)
    11,859 GBP2024-03-31
    Officer
    2021-10-18 ~ now
    IIF 5 - director → ME
  • 2
    Envision House, 5 North Street, Horsham, West Sussex, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2024-04-01 ~ now
    IIF 12 - director → ME
  • 3
    The Galleries Charters Road, Sunningdale, Ascot, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    274,018 GBP2024-08-31
    Officer
    2022-08-04 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    MEDICINES TECHNOLOGIES CATAPULT LIMITED - 2016-03-01
    Block 35g, Mereside Alderley Park, Alderley Edge, Macclesfield, Cheshire, England
    Corporate (13 parents, 3 offsprings)
    Officer
    2020-04-01 ~ now
    IIF 11 - director → ME
  • 5
    Block 35g Mereside Alderley Park, Alderley Edge, Macclesfield, Cheshire, United Kingdom
    Corporate (5 parents)
    Officer
    2024-11-06 ~ now
    IIF 15 - director → ME
  • 6
    9th Floor 107 Cheapside, London, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    3,157,095 GBP2023-09-30
    Officer
    2022-11-24 ~ now
    IIF 10 - director → ME
  • 7
    ONCIMMUNE HOLDINGS LIMITED - 2015-12-21
    C/o Arafino Advisory Ltd, Central Court, 25, Southampton Buildings, London
    Corporate (4 parents, 1 offspring)
    Officer
    2022-07-07 ~ now
    IIF 7 - director → ME
  • 8
    1 Park Row, Leeds, United Kingdom
    Corporate (5 parents)
    Officer
    2024-07-18 ~ now
    IIF 6 - director → ME
  • 9
    INC RESEARCH BRANCHES LIMITED - 2018-12-20
    KENDLE BRANCHES LIMITED - 2011-12-28
    Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    8,061,244 GBP2019-12-31
    Officer
    2013-03-31 ~ dissolved
    IIF 3 - director → ME
  • 10
    INC RESEARCH CLINICAL DEVELOPMENT SERVICES LIMITED - 2019-01-03
    KENDLE CLINICAL DEVELOPMENT SERVICES LIMITED - 2012-01-31
    CHARLES RIVER LABORATORIES CLINICAL SERVICES INTERNATIONAL LTD - 2006-10-17
    INVERESK RESEARCH LIMITED - 2005-09-29
    CLINTRIALS RESEARCH LIMITED - 2001-07-02
    CLINTRIALS LIMITED - 1994-03-25
    CLINICAL RESEARCH INTERNATIONAL (EUROPE) LIMITED - 1992-03-16
    ALIGNBECK LIMITED - 1988-03-25
    Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-03-31 ~ dissolved
    IIF 4 - director → ME
  • 11
    Aztec Group House, Ifc 6, The Esplanade, St Helier, Jersey
    Corporate (5 parents)
    Officer
    2023-11-20 ~ now
    IIF 9 - director → ME
Ceased 4
  • 1
    DATATRIAL.COM LIMITED - 2001-09-24
    C/o Frp Advisory Trading Limited (edinburgh Office, 110 Cannon Street, London
    Corporate (1 parent)
    Equity (Company account)
    -725,823 GBP2021-12-31
    Officer
    2005-04-18 ~ 2006-03-18
    IIF 13 - director → ME
  • 2
    SYNEOS HEALTH INTERNATIONAL LIMITED - 2021-06-30
    INC RESEARCH INTERNATIONAL LIMITED - 2018-12-21
    G-05 Davenport House, 16 Pepper Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,661,780 GBP2023-12-31
    Officer
    2015-12-07 ~ 2019-10-01
    IIF 14 - director → ME
  • 3
    INC RESEARCH UK LIMITED - 2019-01-03
    INC RESEARCH EUROPE LIMITED - 2010-01-31
    INC RESEARCH UK LIMITED - 2010-01-14
    BHD CO2 LIMITED - 2002-07-12
    Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2012-11-07 ~ 2022-04-29
    IIF 2 - director → ME
  • 4
    HARRISON CLINICAL RESEARCH LIMITED - 2013-08-06
    1 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-03 ~ 2022-04-29
    IIF 1 - 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.