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

Donald, James

    Related profiles found in government register
  • Donald, James
    British accountant born in April 1955

    Registered addresses and corresponding companies
    • Rivendell 6 Gowanside Place, Carluke, Lanarkshire, ML8 5UN

      IIF 1
  • Donald, James
    British company director born in April 1955

    Registered addresses and corresponding companies
    • Rivendell 6 Gowanside Place, Carluke, Lanarkshire, ML8 5UN

      IIF 2
  • Donald, James
    British director born in April 1955

    Registered addresses and corresponding companies
    • Rivendell 6 Gowanside Place, Carluke, Lanarkshire, ML8 5UN

      IIF 3
  • Donald, James
    British finance director born in April 1955

    Registered addresses and corresponding companies
    • Rivendell 6 Gowanside Place, Carluke, Lanarkshire, ML8 5UN

      IIF 4
  • Donald, James
    British

    Registered addresses and corresponding companies
    • 30 Hallcraig Place, Carluke, ML8 5UJ

      IIF 5
    • Rivendell 6 Gowanside Place, Carluke, Lanarkshire, ML8 5UN

      IIF 6
  • Donald, James
    British comapny director

    Registered addresses and corresponding companies
    • Rivendell 6 Gowanside Place, Carluke, Lanarkshire, ML8 5UN

      IIF 7
  • Donald, James
    British company director

    Registered addresses and corresponding companies
    • Rivendell 6 Gowanside Place, Carluke, Lanarkshire, ML8 5UN

      IIF 8
  • Donald, James
    British director

    Registered addresses and corresponding companies
    • Rivendell 6 Gowanside Place, Carluke, Lanarkshire, ML8 5UN

      IIF 9
  • Kennedy, Don
    British born in May 1956

    Resident in Portugal

    Registered addresses and corresponding companies
    • 3, Galena Road, London, W6 0LT, United Kingdom

      IIF 10
  • Kennedy, Donald James
    born in May 1956

    Resident in Portugal

    Registered addresses and corresponding companies
    • 3, Galena Road, London, W6 0LT

      IIF 11
  • Kennedy, Donald James

    Registered addresses and corresponding companies
    • 12, Glenthorne Mews, Hammersmith, London, W6 0LJ

      IIF 12
  • Kennedy, Donald James
    born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9TT, England

      IIF 13
  • Kennedy, Donald James
    British administrator born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Galena Road, London, W6 0LT, England

      IIF 14
  • Kennedy, Donald James
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Galena Road, Hammersmith, London, W6 0LT, England

      IIF 15
    • 3, Galena Road, London, W6 0LT, England

      IIF 16
    • 44, Priory Avenue, London, W4 1TY, United Kingdom

      IIF 17
    • Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9TT, England

      IIF 18 IIF 19 IIF 20
  • Kennedy, Donald James
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 12, Glenthorne Mews, Hammersmith, London, W6 0LJ, Great Britain

      IIF 23
    • 44, Priory Avenue, London, W4 1TY

      IIF 24
    • 44, Priory Avenue, London, W4 1TY, United Kingdom

      IIF 25 IIF 26
    • 4th Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF

      IIF 27
  • Kennedy, Don

    Registered addresses and corresponding companies
    • 3, Galena Road, London, W6 0LT

      IIF 28
  • Kennedy, Donald James
    British born in May 1956

    Resident in Portugal

    Registered addresses and corresponding companies
    • 3, Galena Road, London, W6 0LT

      IIF 29 IIF 30
    • 3, Galena Road, London, W6 0LT, England

      IIF 31
  • Kennedy, Donald James
    British administrator born in May 1956

    Resident in Portugal

    Registered addresses and corresponding companies
    • 3, Galena Road, Hammersmith, W6 0LT, United Kingdom

      IIF 32
  • Mr Don Kennedy
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Galena Road, Hammersmith, W6 0LT, United Kingdom

      IIF 33
    • 3, Galena Road, London, W6 0LT, England

      IIF 34
  • Kennedy, Donald James
    born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Donanld James Kennedy
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF

      IIF 45
  • Donald, James Arthur Alexander
    British comapny director born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, House O'hill Road, Edinburgh, EH4 2AP, Scotland

      IIF 46
  • Donald, James Arthur Alexander
    British it consultant born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, House O'hill Road, Edinburgh, EH4 2AP, Scotland

      IIF 47
  • Donald, James Arthur Alexander
    British retired born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 House O'hill Road, Edinburgh, Midlothian, EH4 2AP

      IIF 48
  • Kenendy, Donald James
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Priory Avenue, London, W4 1TY, United Kingdom

      IIF 49
  • Kennedy, Donald James
    British comapny director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Woodstock Road, London, W4 1DS

      IIF 50
  • Kennedy, Donald James
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Glenthorne Mews, Hammersmith, London, W6 0LJ

      IIF 51
    • 33 Woodstock Road, London, W4 1DS

      IIF 52
  • Mr James Arthur Alexander Donald
    British born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, House O'hill Road, Edinburgh, EH4 2AP

      IIF 53
child relation
Offspring entities and appointments 41
  • 1
    BILBERRY HOMES LIMITED
    09688002
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,064 GBP2024-03-31
    Officer
    2015-07-15 ~ 2017-03-29
    IIF 15 - Director → ME
  • 2
    CAPITA IT SERVICES LIMITED - now
    CARILLION IT SERVICES LIMITED - 2009-07-06
    ALFRED MCALPINE - IT SERVICES LIMITED - 2008-03-18
    ALFRED MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2007-04-04
    MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2004-05-10
    STIELL NETWORKS LIMITED
    - 2003-10-07 SC045439
    STIELL GLASGOW LIMITED
    - 1999-03-11 SC045439
    E.J. STIELL (GLASGOW) LIMITED
    - 1996-10-16 SC045439
    TOWN AND COUNTRY REFRIGERATION LIMITED.
    - 1994-09-02 SC045439
    Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (44 parents, 12 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2023-12-31
    Officer
    1993-05-31 ~ 2000-04-07
    IIF 4 - Director → ME
    1992-02-12 ~ 2000-04-07
    IIF 6 - Secretary → ME
  • 3
    CAREWOOD MANAGEMENT LTD
    05446184
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    2005-05-06 ~ dissolved
    IIF 50 - Director → ME
  • 4
    CARILLION (AMBS) HOLDINGS LIMITED - now
    STIELL LIMITED - 2005-09-14
    M M & S (2614) LIMITED
    - 2000-06-02 SC203910 SC222231, 08231963, 04967967... (more)
    Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (28 parents, 2 offsprings)
    Officer
    2000-03-01 ~ 2000-04-07
    IIF 2 - Director → ME
    2000-03-01 ~ 2000-04-07
    IIF 8 - Secretary → ME
  • 5
    CARILLION (AMBS) LIMITED - now
    ALFRED MCALPINE BUSINESS SERVICES LIMITED - 2008-03-12
    MCALPINE BUSINESS SERVICES LIMITED
    - 2004-05-10 SC020258
    Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (49 parents, 2 offsprings)
    Officer
    1990-06-21 ~ 2000-04-07
    IIF 1 - Director → ME
    1992-02-12 ~ 2000-04-07
    IIF 7 - Secretary → ME
    1989-12-01 ~ 1991-04-19
    IIF 5 - Secretary → ME
  • 6
    CEDRIC SERVICES LIMITED
    02769377
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    693,811 GBP2022-10-01
    Officer
    1993-01-07 ~ 2013-01-24
    IIF 26 - Director → ME
  • 7
    DATGROUP.PRO LLP
    OC382074
    3 Galena Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-01-31 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove members as a member of a firm OE
    IIF 34 - Right to appoint or remove members OE
  • 8
    DEXTERS PROPERTIES LTD
    06693483
    4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-09-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DOUGAL PROPERTIES LIMITED - now
    DOUGAL PROPERTIES LTD
    - 2017-09-05 06764961
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    27,376 GBP2024-09-28
    Officer
    2008-12-03 ~ 2014-02-06
    IIF 17 - Director → ME
  • 10
    FORDSNAP PROPERTIES LTD
    05446181
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (8 parents)
    Equity (Company account)
    203,291 GBP2020-09-26
    Officer
    2005-05-06 ~ 2014-02-06
    IIF 19 - Director → ME
  • 11
    FORDWATER PROPERTIES LIMITED
    03247759
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (10 parents, 58 offsprings)
    Equity (Company account)
    524,916 GBP2020-09-26
    Officer
    1996-11-22 ~ 2014-02-06
    IIF 22 - Director → ME
  • 12
    GLENTHORNE MEWS MANAGEMENT LIMITED
    03273067
    3 Galena Road, London
    Active Corporate (10 parents)
    Equity (Company account)
    12 GBP2024-11-30
    Officer
    1997-07-02 ~ now
    IIF 29 - Director → ME
  • 13
    GOLDCREST PROPERTIES LIMITED
    03281522
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (10 parents, 31 offsprings)
    Equity (Company account)
    35,868 GBP2024-09-28
    Officer
    1996-11-22 ~ 2014-02-06
    IIF 25 - Director → ME
  • 14
    JOCOGUMA LTD
    06615639
    3 Galena Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    91,341 GBP2024-03-31
    Officer
    2008-06-10 ~ 2017-02-01
    IIF 16 - Director → ME
  • 15
    JONATHAN COURT RESIDENTS LIMITED
    - now 01372028
    GRANDSPIRAL LIMITED - 1978-12-31
    C/o Dat Group, 3 Galena Road, London
    Active Corporate (28 parents)
    Equity (Company account)
    2,020 GBP2024-12-31
    Officer
    2007-05-01 ~ now
    IIF 30 - Director → ME
    2011-10-10 ~ now
    IIF 28 - Secretary → ME
  • 16
    KEDECO LIMITED
    10612825
    3 Galena Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,334 GBP2024-03-31
    Officer
    2017-02-10 ~ now
    IIF 10 - Director → ME
  • 17
    NEW LEAVES LTD.
    SC245772
    2 House O'hill Road, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,864 GBP2023-07-31
    Officer
    2003-05-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ORANGE TREE YOGA LIMITED
    SC562280
    2 House O'hill Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,070 GBP2023-05-31
    Officer
    2017-04-03 ~ dissolved
    IIF 47 - Director → ME
  • 19
    PHOTO MARKETING ASSOCIATION INTERNATIONAL (UK) LIMITED
    - now 02664473
    3 Galena Road, London
    Dissolved Corporate (13 parents)
    Officer
    2015-11-20 ~ dissolved
    IIF 14 - Director → ME
  • 20
    PINKLYNX LTD
    04308207
    6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    723,690 GBP2023-03-31
    Officer
    2001-11-21 ~ 2012-06-15
    IIF 12 - Secretary → ME
  • 21
    PMAI UK VERIFY LTD
    09497249
    3 Galena Road, Hammersmith, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    SAPPY PROPERTIES (ACTON) LLP
    OC343290
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2009-02-12 ~ 2009-08-01
    IIF 38 - LLP Designated Member → ME
  • 23
    SAPPY PROPERTIES (ASHFORD) LLP
    OC343294
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2009-02-12 ~ 2009-08-01
    IIF 41 - LLP Designated Member → ME
  • 24
    SAPPY PROPERTIES (BEXLEYHEATH) LLP
    OC343293
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (10 parents)
    Officer
    2009-02-12 ~ 2009-08-01
    IIF 43 - LLP Designated Member → ME
  • 25
    SAPPY PROPERTIES (CHELTENHAM) LLP
    OC343295
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2009-02-12 ~ 2009-08-01
    IIF 40 - LLP Designated Member → ME
  • 26
    SAPPY PROPERTIES (CROYDON) LLP
    OC343296
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2009-02-12 ~ 2009-08-01
    IIF 35 - LLP Designated Member → ME
  • 27
    SAPPY PROPERTIES (IVY) LLP - now
    SAPPY PROPERTIES (WATFORD) LLP
    - 2012-01-03 OC346295
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (9 parents, 56 offsprings)
    Officer
    2009-06-10 ~ 2009-08-01
    IIF 44 - LLP Designated Member → ME
    2012-04-01 ~ 2014-02-06
    IIF 13 - LLP Designated Member → ME
  • 28
    SAPPY PROPERTIES (LISBURN) LLP
    OC343289
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (10 parents)
    Officer
    2009-02-12 ~ 2009-08-01
    IIF 42 - LLP Designated Member → ME
  • 29
    SAPPY PROPERTIES (LONDON) LIMITED - now
    SAPPY PROPERTIES (LONDON) LTD
    - 2017-09-05 02632016
    DATGROUP LIMITED
    - 2013-05-29 02632016
    SNAPPY PROPERTIES (LONDON) LIMITED
    - 2012-10-29 02632016
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (11 parents, 55 offsprings)
    Equity (Company account)
    -247,403 GBP2020-09-26
    Officer
    1991-07-24 ~ 2014-02-06
    IIF 23 - Director → ME
  • 30
    SAPPY PROPERTIES (MARLOW) LLP
    OC343633
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2009-02-25 ~ 2009-08-01
    IIF 37 - LLP Designated Member → ME
  • 31
    SAPPY PROPERTIES (SLOUGH) LLP
    OC343297
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2009-02-12 ~ 2009-08-01
    IIF 39 - LLP Designated Member → ME
  • 32
    SAPPY PROPERTIES (WALWORTH ROAD) LLP
    OC343291
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2009-02-12 ~ 2009-08-01
    IIF 36 - LLP Designated Member → ME
  • 33
    SNAPPY PRINTING.COM LTD
    07237446
    Unit 9-12 Glenthorne Mews Hammersmith, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-28 ~ dissolved
    IIF 49 - Director → ME
  • 34
    SNAPPY SNAPS FRANCHISES LIMITED
    02632020
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (15 parents)
    Equity (Company account)
    4,683,046 GBP2017-09-30
    Officer
    1991-07-24 ~ 2009-11-30
    IIF 52 - Director → ME
    2010-04-01 ~ 2013-01-24
    IIF 21 - Director → ME
  • 35
    SNAPPYSNAPS.COM LIMITED
    - now 02685457
    OSTRICH SOLUTIONS LIMITED
    - 2000-03-24 02685457
    BODY & FACE FRANCHISES LIMITED
    - 1995-08-29 02685457
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,000 GBP2019-09-28
    Officer
    1992-02-07 ~ 2013-01-24
    IIF 20 - Director → ME
  • 36
    ST MARY'S UNIVERSITY, TWICKENHAM - now
    ST MARY'S UNIVERSITY COLLEGE, TWICKENHAM
    - 2014-02-03 05977277
    Waldegrave Road, Strawberry Hill, Twickenham, London
    Active Corporate (104 parents, 1 offspring)
    Officer
    2006-10-25 ~ 2012-12-31
    IIF 24 - Director → ME
  • 37
    STIELL INFRAMAN LIMITED - now
    STIELL PROCESS ENGINEERING LIMITED
    - 2002-12-30 SC083991
    FRANKLIN CONTROLS LIMITED
    - 1998-09-28 SC083991 SC114607
    Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    1996-07-04 ~ 2000-04-07
    IIF 3 - Director → ME
    1996-07-04 ~ 2000-04-07
    IIF 9 - Secretary → ME
  • 38
    STUDIO STUDIO LIMITED
    05195332
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (8 parents)
    Equity (Company account)
    4,000 GBP2024-09-28
    Officer
    2004-08-02 ~ 2014-02-06
    IIF 18 - Director → ME
  • 39
    TAH MANAGEMENT SERVICES LTD
    06629525
    3 Galena Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    118,015 GBP2024-03-31
    Officer
    2008-06-25 ~ now
    IIF 31 - Director → ME
  • 40
    WARM TOUCH LIMITED
    SC429260
    2 House O'hill Road, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,540 GBP2022-03-31
    Officer
    2012-07-30 ~ dissolved
    IIF 46 - Director → ME
  • 41
    WTA LIMITED
    04442014
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (30 parents)
    Equity (Company account)
    20 GBP2024-06-23
    Officer
    2002-06-17 ~ 2005-05-18
    IIF 51 - 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.