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

Kennedy, George David Macdonald

    Related profiles found in government register
  • Kennedy, George David Macdonald
    British export born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN

      IIF 1
  • Kennedy, George David Macdonald
    British export executive born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eschmann House, Peter Road, Lancing, West Sussex, BN15 8TJ

      IIF 2
  • Kennedy, George Macdonald
    British company director born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eschmann House, Peter Road, Lancing, West Sussex, BN15 8TJ

      IIF 3
  • Kennedy, George Macdonald
    British director born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eschmann House, Peter Road, Lancing, West Sussex, BN15 8TJ

      IIF 4
  • Kennedy, George David Macdonald
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 37, St. Margaret's Street, Canterbury, CT1 2TU, England

      IIF 5
  • Kennedy, George David Macdonald
    British healthcare/international sales director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Eschmann House, 15 Peter Road, Lancing, West Sussex, BN15 8TJ, United Kingdom

      IIF 6
  • Kennedy, George David Macdonald
    British none born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hill Glen, Furzefield Road, East Grinstead, West Sussex, RH19 2EF

      IIF 7
  • Kennedy, George Macdonald
    British chairman born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • Folds Road, Bolton, Lancashire, BL1 2TX

      IIF 8
  • Kennedy, George Macdonald
    British chairman of smiths industries medical systems born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • Deepwell House, Maidstone Road, Chilham, Canterbury, Kent, CT4 8DB

      IIF 9
  • Kennedy, George Macdonald
    British company director born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • Deepwell House, Chilham Castle Estate, Canterbury, Kent, CT4 8DB, United Kingdom

      IIF 10
    • Deepwell House, Chilham Castle Estate, Chilham, Canterbury, Kent, CT4 8DB, United Kingdom

      IIF 11 IIF 12
    • Deepwell House, Maidstone Road, Chilham, Canterbury, Kent, CT4 8DB

      IIF 13 IIF 14 IIF 15
    • Eschmann House, 15 Peter Road, Lancing, West Sussex, BN15 8TJ, United Kingdom

      IIF 16
  • Kennedy, George Macdonald
    British director born in August 1940

    Resident in England

    Registered addresses and corresponding companies
  • Kennedy, George Macdonald
    British company director born in August 1940

    Registered addresses and corresponding companies
    • C/o Isotron Plc, Moray Road Elgin Industrial Estate, Swindon, Wiltshire, SN2 8XS

      IIF 24 IIF 25
  • Kennedy, George Macdonald
    British director born in August 1940

    Registered addresses and corresponding companies
    • Breakspear Park, Breakspear Way, Hemel Hempstead, Hertordshire, HP2 4UL

      IIF 26
    • C/o Isotron Plc, Moray Road Elgin Industrial Estate, Swindon, Wiltshire, SN2 8XS

      IIF 27 IIF 28
    • C/o Vernalis Plc Oakdene Court, 613 Reading Road, Winnersh, Berkshire, RG41 5UA

      IIF 29
  • Mr George David Macdonald Kennedy
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Eschmann House, 15 Peter Road, Lancing, West Sussex, BN15 8TJ, United Kingdom

      IIF 30 IIF 31
  • Macdonald Kennedy, George David
    British healthcare / international sales director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Eschmann House, 15 Peter Road, Lancing, West Sussex, BN15 8TJ, United Kingdom

      IIF 32
  • Mr George Macdonald Kennedy
    British born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • Deepwell House, Chilham Castle Estate, Chilham, Canterbury, CT4 8DB, England

      IIF 33
    • St Lawrence Ground, Old Dover Road, Canterbury, Kent, CT1 3NZ, England

      IIF 34
    • Eschmann House, 15 Peter Road, Lancing, West Sussex, BN15 8TJ, United Kingdom

      IIF 35 IIF 36
    • Eight Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 37
  • Macdonald Kennedy, George
    British company director born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • Eschmann House, 15 Peter Road, Lancing, West Sussex, BN15 8TJ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 5
  • 1
    37 St. Margaret's Street, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-13 ~ dissolved
    IIF 17 - Director → ME
    IIF 5 - Director → ME
  • 2
    Eschmann House, 15 Peter Road, Lancing, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-10-31 ~ now
    IIF 38 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    2019-12-23 ~ 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 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    WIGMORE SOLUTIONS LIMITED - 2019-01-03
    Eschmann House, 15 Peter Road, Lancing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-12-04 ~ now
    IIF 6 - Director → ME
    IIF 16 - Director → ME
  • 4
    St Lawrence Ground, Old Dover Road, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    2015-02-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 5
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    226,140 GBP2020-12-31
    Officer
    2013-06-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,272 GBP2023-10-31
    Officer
    2003-10-23 ~ 2021-06-30
    IIF 1 - Director → ME
  • 2
    C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Liquidation Corporate (1 parent)
    Officer
    ~ 1995-06-30
    IIF 13 - Director → ME
  • 3
    ASSOCIATION OF BRITISH HEALTHCARE INDUSTRIES LIMITED - 2018-03-16
    ASSOCIATION OF BRITISH HEALTH-CARE INDUSTRIES LIMITED - 2005-02-17
    BRITISH HEALTH-CARE EXPORT COUNCIL LIMITED - 1988-12-08
    Suite 2, 4th Floor 1 Duchess Street, London, England
    Active Corporate (24 parents)
    Net Assets/Liabilities (Company account)
    664,580 GBP2023-12-31
    Officer
    ~ 1999-10-19
    IIF 14 - Director → ME
    ~ 1993-01-26
    IIF 9 - Director → ME
  • 4
    ESCHMANN BROS. & WALSH LIMITED - 2014-02-04
    1 Curo Park, Frogmore, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2002-12-03 ~ 2014-02-03
    IIF 4 - Director → ME
    ~ 2000-08-04
    IIF 19 - Director → ME
  • 5
    CARCLO ENGINEERING GROUP PLC - 1999-11-16
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (6 parents, 63 offsprings)
    Officer
    1993-06-24 ~ 2005-12-31
    IIF 24 - Director → ME
  • 6
    CONSORT MEDICAL PLC - 2020-07-31
    BESPAK PLC - 2007-10-03
    BESPAK INDUSTRIES LIMITED - 1982-11-11
    Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2006-08-29 ~ 2011-09-01
    IIF 26 - Director → ME
  • 7
    DOTTEREL LIMITED - 2001-07-17
    HACKREMCO (NO.1821) LIMITED - 2001-06-07
    2200 Renaissance Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,160,409 GBP2024-03-31
    Officer
    2008-04-14 ~ 2014-02-10
    IIF 2 - Director → ME
    2001-06-08 ~ 2014-02-10
    IIF 3 - Director → ME
  • 8
    WIGMORE SOLUTIONS LIMITED - 2019-01-03
    Eschmann House, 15 Peter Road, Lancing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-01-02 ~ 2019-12-23
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 9
    GRASEBY MEDICAL LIMITED - 2025-04-07
    SIMS GRASEBY LIMITED - 2001-08-01
    GRASEBY MEDICAL LIMITED - 1998-01-01
    BOTANIC HOUSE (NO. 1) LIMITED - 1985-03-04
    FLEXICON SYSTEMS LIMITED - 1983-09-30
    TALKSEE LIMITED - 1983-07-11
    1500 Eureka Park, Lower Pemberton, Ashford, Kent
    Active Corporate (5 parents)
    Officer
    1998-02-02 ~ 2000-08-04
    IIF 23 - Director → ME
  • 10
    SMITHS MEDICAL INTERNATIONAL LIMITED - 2024-10-02
    PORTEX LIMITED - 2004-03-01
    SIMS PORTEX LIMITED - 2001-08-01
    PORTEX LIMITED - 1996-08-05
    1500 Eureka Park, Lower Pemberton, Ashford, Kent
    Active Corporate (6 parents, 3 offsprings)
    Officer
    ~ 2000-08-04
    IIF 20 - Director → ME
  • 11
    CUSHOLD LIMITED - 1999-02-04
    Inprint Systems, Foster Road, Ashford Business Park, Sevington, Ashford, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-10-22 ~ 2005-09-13
    IIF 28 - Director → ME
    2000-12-13 ~ 2002-02-28
    IIF 15 - Director → ME
  • 12
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    226,140 GBP2020-12-31
    Officer
    2013-06-21 ~ 2014-05-15
    IIF 7 - Director → ME
  • 13
    VERNALIS GROUP LIMITED - 2020-12-03
    VERNALIS GROUP PLC - 2004-03-11
    VANGUARD MEDICA GROUP PLC - 2000-05-19
    INTERCEDE 1162 LIMITED - 1996-03-06
    C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2000-05-19 ~ 2003-09-04
    IIF 25 - Director → ME
  • 14
    VERNALIS LIMITED - 2020-12-03
    VERNALIS PLC - 2018-10-11
    BRITISH BIOTECH PLC - 2003-10-01
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-07-29
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-06-03
    DOUBLEMANTA LIMITED - 1989-03-17
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2003-09-01 ~ 2011-06-15
    IIF 29 - Director → ME
  • 15
    SIMS PNEUPAC LIMITED - 2001-08-01
    PNEUPAC LIMITED - 1997-11-17
    1500 Eureka Park, Lower Pemberton, Ashford, Kent
    Dissolved Corporate (7 parents)
    Officer
    1997-10-31 ~ 2000-08-04
    IIF 18 - Director → ME
  • 16
    Level 10, 255 Blackfriars Road, London, England
    Active Corporate (11 parents)
    Officer
    ~ 2000-08-04
    IIF 22 - Director → ME
  • 17
    SMITHS INDUSTRIES PUBLIC LIMITED COMPANY - 2000-11-30
    Level 10 255 Blackfriars Road, London, England
    Active Corporate (12 parents, 26 offsprings)
    Officer
    ~ 2000-08-04
    IIF 21 - Director → ME
  • 18
    Eight Floor, 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-12-31
    Officer
    2015-04-10 ~ 2018-11-23
    IIF 12 - Director → ME
    Person with significant control
    2016-04-10 ~ 2019-03-30
    IIF 37 - Has significant influence or control OE
  • 19
    ISOTRON LIMITED - 2011-12-01
    ISOTRON PUBLIC LIMITED COMPANY - 2007-12-07
    BRICKTRIM LIMITED - 1983-12-22
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    80,296,000 GBP2024-03-31
    Officer
    2002-04-25 ~ 2007-04-02
    IIF 27 - Director → ME
  • 20
    VERNA GROUP INTERNATIONAL LIMITED - 2023-05-05
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2014-11-14 ~ 2015-10-08
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.