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, David Gerard

    Related profiles found in government register
  • Mcdonald, David Gerard
    American born in December 1964

    Resident in Illinois

    Registered addresses and corresponding companies
    • icon of address Osi Food Solutions Uk Ltd, Luneburg Way, Scunthorpe, North Lincolnshire, DN15 8LP, United Kingdom

      IIF 1
  • Mcdonald, David Gerard
    American director born in December 1964

    Resident in Illinois

    Registered addresses and corresponding companies
  • Mcdonald, David Gerard
    American born in December 1964

    Resident in Illinois Usa

    Registered addresses and corresponding companies
    • icon of address 1225, Corporate Boulevard, Aurora, Illinois 60505, United States

      IIF 12
  • Mcdonald, David Gerard
    American born in December 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Yorkshire Premier Meat, 56 Lidgate Crescent, Langthwaite Ind. Estate, South Kirkby, Pontefract, Yorkshire, WF9 3NR, England

      IIF 13 IIF 14
    • icon of address C/o Yorkshire Premier Meat, 56 Lidgate Crescent, Langthwaite Ind. Estate, South Kirkby, Pontefract, Yorkshire, WF9 3NR, United Kingdom

      IIF 15
    • icon of address Unit 56 Lidgate Crescent, Langthwaite Grange Industrial Estate, South Kirkby, Pontefract, WF9 3NR, United Kingdom

      IIF 16
    • icon of address Yorkshire Premier Meat, 56 Lidgate Crescent, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, WF9 3NR, England

      IIF 17
    • icon of address Yorkshire Premier Meat, 56 Lidgate Crescent, Langthwaite Ind Estate, South Kirkby, Pontefract, WF9 3NR, England

      IIF 18
    • icon of address -, Luneburg Way, Scunthorpe, North Lincolnshire, DN15 8LP

      IIF 19
    • icon of address Osi Food Solutions Uk Ltd, Luneburg Way, Scunthorpe, North Lincolnshire, DN15 8LP

      IIF 20
    • icon of address Unit 56, Lidgate Crescent, Langthwaite Grange Industrial Estate, South Kirkby Pontefract, West Yorkshire, WF9 3NR

      IIF 21
    • icon of address 25524 Madison Street, Warrenville, Illinois 60555, United States

      IIF 22 IIF 23 IIF 24
  • Mcdonald, David Gerard
    American businessman born in December 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 25524 Madison Street, Warrenville, Illinois, 60555

      IIF 26
    • icon of address 25524 Madison Street, Warrenville, Illinois, Usa

      IIF 27
    • icon of address 25524 Madison Street, Warrenville, Illinois 60555, Usa

      IIF 28
  • Mcdonald, David Gerard
    American v p osi born in December 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 25524 Madison Street, Warrenville, Illinois 60555, Usa

      IIF 29
  • Mcdonald, David Gerard
    American born in December 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2s524, Madison, Warrenville, Illinois 60555, United States

      IIF 30
  • Mr David Gerard Mcdonald
    American born in December 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1225, Corporate Boulevard, Aurora, Illinois, 60505, United States

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    VODE HOLDINGS LIMITED - 2004-09-16
    icon of address Osi Food Solutions Uk Ltd, - Luneburg Way, Scunthorpe, North Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 19 - Director → ME
  • 2
    PORTONIA LIMITED - 1993-02-25
    icon of address C/o Osi Food Solutions Uk Ltd, Luneburg Way, Scunthorpe, North Lincolnshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2008-07-15 ~ now
    IIF 25 - Director → ME
  • 3
    KIRKBY 2017 LIMITED - 2022-07-20
    YPM GROUP LIMITED - 2022-07-20
    icon of address Unit 56 Lidgate Crescent Langthwaite Grange Industrial Estate, South Kirkby, Pontefract, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    7,829,829 GBP2023-12-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Osi Food Solutions Uk Ltd, - Luneburg Way, Scunthorpe, North Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-17 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address Osi Food Solutions Uk Ltd, Luneburg Way, Scunthorpe, North Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Joseph O'toole, Royal Oak Building, Marsh Bank Employment Park, Middlewich Road Crewe, Northern Ireland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2004-10-20 ~ now
    IIF 28 - Director → ME
  • 7
    ESCA FOOD SOLUTIONS HOLDINGS LIMITED - 2010-12-08
    TGP 259 LIMITED - 1990-05-16
    MCKEY HOLDINGS (EUROPE) LIMITED - 2003-07-01
    icon of address C/o Osi Food Solutions Uk Ltd Luneburg Way, Skippingdale, Scunthorpe, North Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-18 ~ now
    IIF 24 - Director → ME
  • 8
    ESCA FOOD SOLUTIONS LIMITED - 2010-11-29
    POPZALA LIMITED - 1978-12-31
    MCKEY FOOD SERVICE LIMITED - 2003-06-30
    icon of address Luneberg Way, Skippingdale, Scunthorpe, North Lincolnshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-18 ~ now
    IIF 22 - Director → ME
  • 9
    OSI INTERNATIONAL FOODS LIMITED - 1997-04-09
    icon of address Osi Food Solutions Uk Ltd, - Luneburg Way, Scunthprpe, North Lincolnshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-17 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address Osi Food Solutions Uk Ltd, Osi Food Solutions Uk Ltd, Luneburg Way, Scunthorpe, North Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    57,149 GBP2024-12-31
    Officer
    icon of calendar 2010-12-22 ~ now
    IIF 1 - Director → ME
  • 11
    JU XENG LIMITED - 2003-06-12
    PICKSTOCKS (ASHBY) LIMITED - 2014-04-16
    icon of address Hortonwood 45 Hortonwood, Telford, Shropshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    51,936,190 GBP2024-12-31
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 12
    FLEETNESS 344 LIMITED - 2004-02-17
    icon of address C/o Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Ind. Estate, South Kirkby, Pontefract, Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    980,920 GBP2023-12-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 13 - Director → ME
  • 13
    SMITHFIELD MURRAY (MANCHESTER) LIMITED - 1997-03-04
    icon of address C/o Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Ind. Estate, South Kirkby, Pontefract, Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    9,825,604 GBP2023-12-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address C/o Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Ind. Estate, South Kirkby, Pontefract, Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    259,212 GBP2023-12-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 14 - Director → ME
  • 15
    YPM 2012 LIMITED - 2013-02-18
    icon of address Unit 56 Lidgate Crescent, Langthwaite Grange Industrial Estate, South Kirkby Pontefract, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,260,841 GBP2023-12-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 21 - Director → ME
  • 16
    HAMSARD 3651 LIMITED - 2022-07-27
    icon of address Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -409,706 GBP2023-12-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 17 - Director → ME
  • 17
    HAMSARD 3652 LIMITED - 2022-07-20
    icon of address Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Ind Estate, South Kirkby, Pontefract, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -272,474 GBP2023-12-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 18 - Director → ME
Ceased 13
  • 1
    icon of address 10 Watchmoor Park Riverside Way, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2020-07-10
    IIF 6 - Director → ME
  • 2
    SPEED 1078 LIMITED - 1991-03-08
    ATLANTIC FOODS LIMITED - 2003-11-19
    icon of address 10 Watchmoor Park Riverside Way, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2020-07-10
    IIF 3 - Director → ME
  • 3
    NOVAROCK LIMITED - 2004-01-19
    icon of address 76 Mosley Street, Burton-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-20 ~ 2020-07-10
    IIF 8 - Director → ME
  • 4
    icon of address 10 Watchmoor Park Riverside Way, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2020-07-10
    IIF 5 - Director → ME
  • 5
    CALDER FOODS (MANUFACTURING) LIMITED - 2004-01-19
    icon of address 76 Mosley Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2020-07-10
    IIF 9 - Director → ME
  • 6
    CREATIVE FOODS EUROPE LIMITED - 2020-06-18
    FLAGSHIP EUROPE LTD - 2018-01-29
    icon of address 76 Mosley Street, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2020-07-10
    IIF 7 - Director → ME
  • 7
    ATLANTIC FOODS LIMITED - 2020-06-18
    ATLANTIC FOODS (HOLDINGS) LIMITED - 2005-04-07
    icon of address 76 Mosley Street, Burton-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-20 ~ 2020-07-10
    IIF 10 - Director → ME
  • 8
    KILNWAY LIMITED - 2008-10-21
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-21 ~ 2010-05-11
    IIF 27 - Director → ME
  • 9
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2004-10-20 ~ 2010-05-11
    IIF 26 - Director → ME
  • 10
    OSI ACQUISITIONS LIMITED - 2004-05-06
    MPP HOLDINGS LIMITED - 2007-09-04
    DEYPAL LIMITED - 2004-03-25
    icon of address C/o Kitchen Range Foods Ltd, Kingfisher Way, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-17 ~ 2008-10-31
    IIF 29 - Director → ME
  • 11
    icon of address 76 Mosley Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-20 ~ 2020-07-10
    IIF 11 - Director → ME
  • 12
    icon of address 10 Watchmoor Park Riverside Way, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2020-07-10
    IIF 4 - Director → ME
  • 13
    icon of address 10 Watchmoor Park Riverside Way, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2020-07-10
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.