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, Andrew Thomas

    Related profiles found in government register
  • Macdonald, Andrew Thomas

    Registered addresses and corresponding companies
    • icon of address 48 Priory Avenue, Chiswick, London, W4 1TY

      IIF 1
    • icon of address 54 Woodstock Road, Chiswick, London, W4 1UF

      IIF 2 IIF 3
    • icon of address 89, Bedford Gardens, London, W8 7EQ, England

      IIF 4 IIF 5
  • Macdonald, Andrew Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 54 Woodstock Road, Chiswick, London, W4 1UF

      IIF 6
  • Macdonald, Andrew Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address 54 Woodstock Road, Chiswick, London, W4 1UF

      IIF 7
  • Macdonald, Andrew Thomas
    British director born in March 1956

    Registered addresses and corresponding companies
    • icon of address 48 Priory Avenue, Chiswick, London, W4 1TY

      IIF 8
  • Macdonald, Andrew Thomas
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Adam & Eve Mews, London, W8 6UJ, United Kingdom

      IIF 9
    • icon of address 89, Bedford Gardens, London, W8 7EQ, England

      IIF 10 IIF 11 IIF 12
    • icon of address 99, Westbourne Studios, 242 Acklam Road, London, County (optional), W10 5JJ, United Kingdom

      IIF 14
    • icon of address Studio 13, Buspace Studios, Conlan Street, London, W10 5AP, United Kingdom

      IIF 15
    • icon of address 20, Jesmond Way, Stanmore, HA7 4QR, England

      IIF 16
    • icon of address 20, Jesmond Way, Stanmore, HA7 4QR, United Kingdom

      IIF 17
    • icon of address 20, Jesmond Way, Stanmore, Middlesex, HA7 4QR

      IIF 18
  • Macdonald, Andrew Thomas
    British chairman born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66 Hatton Garden, 63-66 Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 19
  • Macdonald, Andrew Thomas
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Macdonald, Andrew Thomas
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Macdonald, Andrew Thomas
    British chairman of record company born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macdonald, Andrew Thomas
    Scottish born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67a, Basement Flat, Cambridge Gardens, London, Notting Hill, W10 6JD, United Kingdom

      IIF 33
  • Mr Andrew Thomas Macdonald
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bedford Gardens, London, W8 7EQ, England

      IIF 34
    • icon of address 99, Westbourne Studios, 242 Acklam Road, London, County (optional), W10 5JJ, United Kingdom

      IIF 35
    • icon of address Studio 13, Buspace Studios, Conlan Street, London, W10 5AP, United Kingdom

      IIF 36
    • icon of address 20, Jesmond Way, Stanmore, HA7 4QR

      IIF 37 IIF 38
    • icon of address 20, Jesmond Way, Stanmore, HA7 4QR, United Kingdom

      IIF 39
    • icon of address 20, Jesmond Way, Stanmore, Middlesex, HA7 4QR

      IIF 40 IIF 41 IIF 42
  • Mr Andrew Thomas Macdonald
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Thomas Macdonald
    Scottish born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67a, Basement Flat, Cambridge Gardens, London, Notting Hill, W10 6JD, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Studio 13 Buspace Studios, Conlan Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address 20 Jesmond Way, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    THE DAILY ME LIMITED - 2015-06-29
    icon of address 20 Jesmond Way, Stanmore
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 4
    BLUEBANK MEDIA LIMITED - 2015-06-29
    icon of address 20 Jesmond Way, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 5
    icon of address 67a Basement Flat, Cambridge Gardens, London, Notting Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 20 Jesmond Way, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 16 - Director → ME
  • 7
    INDIGO RECORDS LIMITED - 1992-07-14
    GOD RECORDS LIMITED - 1993-02-12
    icon of address 20 Jesmond Way, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1992-03-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Jesmond Way, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 9
    ELMWALK LIMITED - 1986-04-18
    icon of address 20 Jesmond Way, Stanmore, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    27,663 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    icon of calendar ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    MILLIONS OF MOBILES LIMITED - 2016-01-13
    ELECTRIC MUSIC PUBLISHING LIMITED - 2016-09-30
    icon of address 20 Jesmond Way, Stanmore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    FLIRTALICIOUS LIMITED - 2015-09-29
    icon of address 20 Jesmond Way, Stanmore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20 Jesmond Way, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Jesmond Way, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20 Jesmond Way, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    4,971 GBP2024-12-31
    Officer
    icon of calendar 1996-11-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    icon of address 20 Jesmond Way, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -8,337 GBP2024-12-31
    Officer
    icon of calendar 1995-08-31 ~ now
    IIF 13 - Director → ME
    icon of calendar 1995-08-31 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    CLOTH LIMITED - 2017-04-27
    BLUE BANK MONEY LIMITED - 2014-10-27
    icon of address 20 Jesmond Way, Stanmore
    Active Corporate (2 parents)
    Equity (Company account)
    11,358 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    BLUEBANK GROUP LIMITED - 2014-10-27
    icon of address 20 Jesmond Way, Stanmore
    Active Corporate (2 parents)
    Equity (Company account)
    -51,705 GBP2024-12-31
    Officer
    icon of calendar 2009-09-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 20 Jesmond Way, Stanmore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 19
    THE CULTURE FUND LIMITED - 2016-12-01
    icon of address 20 Jesmond Way, Stanmore
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    ELECTRIC RECORDS LIMITED - 2016-12-01
    RIGHT BRAIN LEFT BRAIN LIMITED - 2016-02-05
    icon of address 20 Jesmond Way, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 21
    icon of address 20 Jesmond Way, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    INDEPENDIENTE LIMITED - 2019-08-30
    INDEPENDENCE INC. LIMITED - 1996-09-16
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,817,408 GBP2023-12-30
    Officer
    icon of calendar 1996-05-03 ~ 2018-08-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-03
    IIF 44 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    INDIGO RECORDS LIMITED - 1992-07-14
    GOD RECORDS LIMITED - 1993-02-12
    icon of address 20 Jesmond Way, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1992-03-06 ~ 2007-09-26
    IIF 2 - Secretary → ME
  • 3
    icon of address 20 Jesmond Way, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 2007-09-26
    IIF 3 - Secretary → ME
  • 4
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-20
    IIF 8 - Director → ME
    icon of calendar ~ 1996-08-20
    IIF 1 - Secretary → ME
  • 5
    icon of address Ec1n 8le, 63-66 Hatton Garden 63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-07-27 ~ 2021-04-15
    IIF 19 - Director → ME
  • 6
    icon of address 20 Jesmond Way, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-09 ~ 2006-07-31
    IIF 7 - Secretary → ME
  • 7
    icon of address 20 Jesmond Way, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2008-02-28
    IIF 6 - Secretary → ME
  • 8
    CLOTH LIMITED - 2017-04-27
    BLUE BANK MONEY LIMITED - 2014-10-27
    icon of address 20 Jesmond Way, Stanmore
    Active Corporate (2 parents)
    Equity (Company account)
    11,358 GBP2024-03-31
    Officer
    icon of calendar 2009-09-25 ~ 2025-09-23
    IIF 23 - Director → ME
  • 9
    COLESLAW 422 LIMITED - 1999-02-12
    icon of address C/o Howells & Co, 1a Knowland Drive, Milford On Sea, Lymington, England
    Active Corporate (18 parents)
    Equity (Company account)
    282,368 GBP2024-12-31
    Officer
    icon of calendar 2007-06-28 ~ 2011-05-06
    IIF 31 - Director → ME
  • 10
    icon of address Part Fourth Floor East Dunn's Hat Factory, 106-110 Kentish Town Road, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-30 ~ 1999-08-03
    IIF 32 - 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.