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

Mcdonnell, James

    Related profiles found in government register
  • Mcdonnell, James

    Registered addresses and corresponding companies
    • 1a, Honley Road, Catford, London, SE6 2HZ, United Kingdom

      IIF 1 IIF 2
    • 1a, Honley Road, London, SE6 2HZ, England

      IIF 3 IIF 4
  • Mcdonnell, James Francis
    British

    Registered addresses and corresponding companies
  • Mcdonnell, James Francis
    British managing agent

    Registered addresses and corresponding companies
    • 1a Honley Road, Catford, London, SE6 2HZ

      IIF 14
  • Mcdonnell, James Francis
    British secretary

    Registered addresses and corresponding companies
    • 1a Honley Road, Catford, London, SE6 2HZ

      IIF 15
  • Mc Donnell, James
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Holly Bank Manor, Park Road, Chislehurst, Kent, BR7 5PY

      IIF 16
  • Mcdonnell, James Francis
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Honley Road, London, SE6 2HZ, England

      IIF 17
  • Mcdonnell, James Francis
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mcdonnell, James Francis
    British company secretary/director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Honley Road, London, SE6 2HZ, England

      IIF 24
  • Mcdonnell, James Francis
    British developer born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Honley Road, London, SE6 2HZ, England

      IIF 25
  • Mcdonnell, James Francis
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1a Honley Road, Catford, London, SE6 2HZ

      IIF 26
  • Mcdonnell, James Francis
    British property developer born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mcdonnell, James Francis
    Irish director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 The Hundred, Romsey, Hampshire, SO51 8BZ

      IIF 30
    • 71, The Hundred, Romsey, Hampshire, SO51 8BZ, United Kingdom

      IIF 31
  • Mcdonnell, James Francis
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 32
  • Mcdonnell, James Francis
    British property developer born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Mcdonnell
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Honley Road, London, SE6 2HZ, England

      IIF 36
  • Mr James Francis Mcdonnell
    Irish born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 37
    • 33a, Portsmouth Road, Southampton, Hampshire, SO19 9BA, United Kingdom

      IIF 38
  • Mr James Francis Mcdonnell
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1a Honley Road, Catford, London, SE6 2HZ

      IIF 39 IIF 40
    • 1a, Honley Road, London, SE6 2HZ, England

      IIF 41
  • Mr James Francis Mcdonnell
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Honley Road, London, SE6 2HZ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 5
  • 1
    317 Stanstead Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2011-03-25 ~ now
    IIF 1 - Secretary → ME
  • 2
    1a Honley Road, Catford, London
    Dissolved Corporate (2 parents)
    Officer
    2007-12-17 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    1a Honley Road, Catford, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2008-02-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 4
    1a Honley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,523 GBP2020-06-30
    Officer
    2012-06-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    67 Langdale Rise Langdale Rise, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-09-03 ~ 2017-01-06
    IIF 2 - Secretary → ME
  • 2
    Guaranteed Property Services Ltd, 1a Honley Road, Catford, London
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2007-04-11 ~ 2025-01-18
    IIF 6 - Secretary → ME
  • 3
    17 Goldsmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-10-07 ~ 2009-10-02
    IIF 35 - Director → ME
    2008-10-07 ~ 2012-11-09
    IIF 13 - Secretary → ME
  • 4
    1a Honley Road, Catford, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-12-17 ~ 2025-01-18
    IIF 10 - Secretary → ME
  • 5
    1a Honley Road, Catford, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    2002-07-18 ~ 2025-01-18
    IIF 15 - Secretary → ME
  • 6
    1a Honley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2020-11-12 ~ 2025-01-16
    IIF 21 - Director → ME
    Person with significant control
    2020-11-12 ~ 2025-01-18
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    227 Moordown, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2007-06-25 ~ 2013-05-08
    IIF 12 - Secretary → ME
  • 8
    8 Somerset Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2007-03-12 ~ 2012-11-09
    IIF 9 - Secretary → ME
  • 9
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    2000-08-23 ~ 2014-04-04
    IIF 5 - Secretary → ME
  • 10
    1a Honley Road, Catford, London
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    2023-12-30 ~ 2025-01-18
    IIF 18 - Director → ME
    2008-12-06 ~ 2025-01-18
    IIF 7 - Secretary → ME
  • 11
    33a Portsmouth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,508 GBP2024-09-30
    Officer
    2005-09-30 ~ 2016-10-01
    IIF 30 - Director → ME
    Person with significant control
    2016-09-30 ~ 2020-09-11
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    1a Honley Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-02-12 ~ 2025-01-18
    IIF 4 - Secretary → ME
  • 13
    1a Honley Road, Catford, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,018,596 GBP2024-03-31
    Officer
    ~ 2007-03-31
    IIF 27 - Director → ME
    2008-01-18 ~ 2025-01-18
    IIF 26 - Director → ME
    Person with significant control
    2017-05-22 ~ 2025-01-18
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 14
    1a Honley Road, Catford, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,367,417 GBP2024-03-31
    Officer
    2008-03-03 ~ 2017-02-28
    IIF 16 - Director → ME
    2018-04-01 ~ 2019-01-23
    IIF 19 - Director → ME
    1996-11-05 ~ 2002-03-31
    IIF 28 - Director → ME
    2003-05-27 ~ 2006-10-06
    IIF 29 - Director → ME
    2022-07-21 ~ 2023-01-12
    IIF 22 - Director → ME
  • 15
    1a Honley Road, Catford, London
    Active Corporate (2 parents)
    Equity (Company account)
    37 GBP2024-03-31
    Officer
    2023-12-30 ~ 2025-01-18
    IIF 20 - Director → ME
    1998-09-30 ~ 2025-01-16
    IIF 11 - Secretary → ME
  • 16
    The Robbins Borough Green Road, Ightham, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-29
    Officer
    2016-11-25 ~ 2020-02-10
    IIF 32 - Director → ME
    Person with significant control
    2016-11-25 ~ 2018-03-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 17
    1a Honley Road, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -180 GBP2024-03-31
    Officer
    2015-04-14 ~ 2025-01-18
    IIF 23 - Director → ME
    2015-07-03 ~ 2025-01-18
    IIF 3 - Secretary → ME
  • 18
    QNEWHOMES LTD - 2020-03-18
    QUINTESSENTIAL NEW HOMES LTD - 2014-04-22
    1a Honley Road, London
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,927,102 GBP2024-03-31
    Officer
    2012-09-14 ~ 2025-01-18
    IIF 25 - Director → ME
  • 19
    Flat 10, Red House Apartments, 269 Sanderstead Road, South Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-07-14 ~ 2025-01-20
    IIF 17 - Director → ME
  • 20
    59 OMMANEY ROAD MANAGEMENT LIMITED - 2006-07-05
    Flat C, 59 Ommaney Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2009-08-20 ~ 2015-07-01
    IIF 14 - Secretary → ME
  • 21
    17 Ryders, Langton Green, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    571 GBP2017-12-31
    Officer
    2008-02-18 ~ 2014-12-11
    IIF 33 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.