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, Lee Paul

    Related profiles found in government register
  • Mcdonald, Lee Paul
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, High Street, Deritend, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 1
    • icon of address 160, High Street, Digbeth, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 2
    • icon of address 78, Ryland Road, Edgbaston, Birmingham, B15 2BW, England

      IIF 3
  • Mcdonald, Lee Paul
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lower Trinity Street, Digbeth, Birmingham, B9 4EG, United Kingdom

      IIF 4
    • icon of address 11, Bromley Street, Digbeth, Birmingham, B9 4AN, United Kingdom

      IIF 5
    • icon of address 12, Tudor Road, Moseley, Birmingham, West Midlands, B13 8HA, United Kingdom

      IIF 6
    • icon of address 160, High Street, Deritend, Birmingham, West Midlands, B12 0LD

      IIF 7
    • icon of address 160, High Street, Deritend, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 8
    • icon of address 29, Lower Trinity Street, Birmingham, B9 4AG, England

      IIF 9
    • icon of address 78, Ryland Road, Edgbaston, Birmingham, B15 2BW, England

      IIF 10
    • icon of address C/o Langford Lifford Hall, Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN, United Kingdom

      IIF 11 IIF 12
    • icon of address Onyx Accountants Unit D/e 180-182, Fazeley Street, Birmingham, B5 5SE, England

      IIF 13
    • icon of address Spotlight, 2 Lower Trinity Street, Digbeth, Birmingham, B9 4AG, United Kingdom

      IIF 14
    • icon of address Unit 2, Lower Trinity Street, Digbeth, Birmingham, West Midlands, B9 4AG, United Kingdom

      IIF 15
  • Mcdonald, Lee Paul
    British evenst management born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Tudor Road, Moseley, Birmingham, West Midlands, B13 8HA, England

      IIF 16
  • Mcdonald, Lee Paul
    British event manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Tudor Road, Moseley, Birmingham, West Midlands, B13 8HA, United Kingdom

      IIF 17
    • icon of address 160, High Street, Deritend, Birmingham, B12 0LD, England

      IIF 18
  • Mcdonald, Lee Paul
    British events born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcdonald, Lee Paul
    British events manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Lower Trinity Street, Birmingham, B9 4AG, England

      IIF 23
    • icon of address The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, Lichfield, WS14 0ND, England

      IIF 24
  • Mcdonald, Lee Paul
    British events organiser born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bromley Street, Birmingham, B9 4AN, England

      IIF 25
  • Mcdonald, Lee Paul
    British events promotion born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Ground Floor, Ciba Building, 146 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 26
  • Mcdonald, Lee Paul
    British live music promotion born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hazelhurst Road, Kings Heath, Birmingham, B14 7PJ, England

      IIF 27
  • Mcdonald, Lee Paul
    British management consultant born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 2-5, Lower Trinity Street, Birmingham, B9 4AG, United Kingdom

      IIF 28
  • Mcdonald, Lee Paul
    British sales born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, High Street, Deritend, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 29
    • icon of address 16/17, Lower Trinity Street, Birmingham, B9 4AG, United Kingdom

      IIF 30
    • icon of address 29, Lower Trinity Street, Digbeth, Birmingham, West Midlands, B9 4AG, United Kingdom

      IIF 31
    • icon of address Unit 2, Lower Trinity Street, Digbeth, Birmingham, West Midlands, B9 4AG, United Kingdom

      IIF 32 IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mcdonald, Lee Paul
    British salesman born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, High Street, Digbeth, B Irmingham, West Midlands, B12 0LD, United Kingdom

      IIF 35
    • icon of address Suite 3, Ground Floor, Ciba Building, 146 Hagley Road, Birmingham, West Midlands, B16 9NX

      IIF 36
  • Mcdonald, Lee Paul
    Uk sales born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Mcdonald, Lee Paul
    British consultant born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bromley Street, Birmingham, B9 4AN, England

      IIF 38 IIF 39
  • Mcdonald, Lee Paul
    British director and company secretary born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Lower Trinity Street, Birmingham, B9 4AG, England

      IIF 40
  • Lee Paul Mcdonald
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bromley Street, Birmingham, B9 4AN, England

      IIF 41
    • icon of address 160 High Street, Deritend, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 42
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, England

      IIF 43
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN, United Kingdom

      IIF 44
  • Mr Lee Paul Mcdonald
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lower Trinity Street, Digbeth, Birmingham, B9 4EG, United Kingdom

      IIF 45
    • icon of address 11, Bromley Street, Digbeth, Birmingham, B9 4AN, United Kingdom

      IIF 46
    • icon of address 78, Ryland Road, Edgbaston, Birmingham, B15 2BW, England

      IIF 47
    • icon of address Spotlight, 2 Lower Trinity Street, Birmingham, B9 4AG, United Kingdom

      IIF 48
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
    • icon of address The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, Lichfield, WS14 0ND, England

      IIF 50
  • Mcdonald, Lee Paul
    Uk sales born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Lee Paul Mcdonald
    Uk born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Mr Lee Paul Mcdonald
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bromley Street, Birmingham, B9 4AN, England

      IIF 57 IIF 58
  • Mcdonald, Lee

    Registered addresses and corresponding companies
    • icon of address 66, Wellington Road, Birmingham, B20 2SD, England

      IIF 59
  • Mr Lee Paul Mcdonald
    Uk born in October 1979

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Suite 3 Ciba Buildings, 146 Hagley Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 160 High Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 160 High Street, Deritend, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 160 High Street, Deritend, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 11 Bromley Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,999 GBP2023-12-31
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11 Bromley Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 57 - Has significant influence or control as a member of a firmOE
    IIF 57 - Has significant influence or control over the trustees of a trustOE
    IIF 57 - Has significant influence or controlOE
  • 7
    icon of address 16/17 Lower Trinity Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Lifford Hall Lifford Lane Kings Norton, Birmingham, West Midlands, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 11 Bromley Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,203 GBP2017-04-30
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 12153872 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 78 Ryland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 3 - Director → ME
  • 16
    MJRRV LTD
    - now
    MJJRV LTD - 2017-06-13
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-11 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address 1 Lower Trinity Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 11 Bromley Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Spotlight 2 Lower Trinity Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, Lichfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address 160 High Street, Deritend, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 18 - Director → ME
  • 22
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite 3 Ciba Buildings, 146 Hagley Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 19 - Director → ME
  • 24
    icon of address 14 Ritchie Close, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    35,357 GBP2016-08-30
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 33 - Director → ME
  • 25
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 11 - Director → ME
  • 26
    icon of address 160 High Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 35 - Director → ME
  • 27
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,762 GBP2024-03-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 47 - Right to appoint or remove directorsOE
  • 28
    icon of address Unit 2 Lower Trinity Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 15 - Director → ME
  • 29
    icon of address 29 Lower Trinity Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 9 - Director → ME
  • 30
    icon of address Suite 3 Ciba Buildings, 146 Hagley Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 21 - Director → ME
  • 31
    icon of address Suite 3 Ciba Buildings, 146 Hagley Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 20 - Director → ME
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Office No 3 Ciba Building, 146 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ 2014-01-02
    IIF 13 - Director → ME
  • 2
    icon of address 11 Bromley Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,999 GBP2023-12-31
    Officer
    icon of calendar 2015-02-26 ~ 2016-01-26
    IIF 29 - Director → ME
  • 3
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ 2016-01-26
    IIF 7 - Director → ME
  • 4
    icon of address Dbh Castlemill, Burnt Tree, Tipton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ 2014-09-17
    IIF 16 - Director → ME
  • 5
    icon of address 76-80 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111,003 GBP2021-05-31
    Officer
    icon of calendar 2017-05-02 ~ 2018-03-20
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2017-10-05
    IIF 64 - Ownership of shares – 75% or more OE
    icon of calendar 2018-05-31 ~ 2020-09-10
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 12 Hazelhurst Road, Kings Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ 2014-09-26
    IIF 59 - Secretary → ME
  • 7
    icon of address Dbh Castlemill, Burnt Tree, Tipton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ 2012-01-26
    IIF 17 - Director → ME
  • 8
    icon of address The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, Lichfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-25 ~ 2018-09-25
    IIF 40 - Director → ME
  • 9
    THE RAINBOW VENUES LTD - 2014-01-14
    icon of address 6 Vicarage Road, Edgbaston, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-07-25 ~ 2013-01-11
    IIF 32 - Director → ME
  • 10
    icon of address 76 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-09-30 ~ 2022-06-14
    IIF 28 - Director → ME
  • 11
    icon of address Suite 3, Ground Floor Ciba Building, 146 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ 2015-02-27
    IIF 36 - Director → ME
    icon of calendar 2013-09-01 ~ 2014-11-28
    IIF 26 - Director → ME
  • 12
    icon of address 12 Hazelhurst Road, Kings Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ 2014-09-17
    IIF 27 - Director → ME
  • 13
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    24,001 GBP2023-12-31
    Officer
    icon of calendar 2015-03-10 ~ 2018-01-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-19
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.