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

Kennedy, George Macdonald

    Related profiles found in government register
  • Kennedy, George Macdonald
    British chairman born in August 1940

    Resident in England

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

      IIF 1
  • Kennedy, George Macdonald
    British chairman of smiths industries medical systems born in August 1940

    Resident in England

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

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

    Resident in England

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

      IIF 3
    • icon of address Deepwell House, Chilham Castle Estate, Chilham, Canterbury, Kent, CT4 8DB, United Kingdom

      IIF 4 IIF 5
    • icon of address Deepwell House, Maidstone Road, Chilham, Canterbury, Kent, CT4 8DB

      IIF 6 IIF 7 IIF 8
    • icon of address Eschmann House, 15 Peter Road, Lancing, West Sussex, BN15 8TJ, United Kingdom

      IIF 9
  • 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
    • icon of address C/o Isotron Plc, Moray Road Elgin Industrial Estate, Swindon, Wiltshire, SN2 8XS

      IIF 17 IIF 18
  • Kennedy, George Macdonald
    British director born in August 1940

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

      IIF 19
    • icon of address C/o Isotron Plc, Moray Road Elgin Industrial Estate, Swindon, Wiltshire, SN2 8XS

      IIF 20 IIF 21
    • icon of address C/o Vernalis Plc Oakdene Court, 613 Reading Road, Winnersh, Berkshire, RG41 5UA

      IIF 22
  • Kennedy, George David Macdonald
    British director born in May 1978

    Resident in England

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

      IIF 23
  • Kennedy, George David Macdonald
    British healthcare/international sales director born in May 1978

    Resident in England

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

      IIF 24
  • Kennedy, George David Macdonald
    British none born in May 1978

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 26
  • Kennedy, George Macdonald
    British director born in August 1940

    Resident in United Kingdom

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

      IIF 27
  • Mr George Macdonald Kennedy
    British born in August 1940

    Resident in England

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

      IIF 28
    • icon of address St Lawrence Ground, Old Dover Road, Canterbury, Kent, CT1 3NZ, England

      IIF 29
    • icon of address Eschmann House, 15 Peter Road, Lancing, West Sussex, BN15 8TJ, United Kingdom

      IIF 30 IIF 31
    • icon of address Eight Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 32
  • Kennedy, George David Macdonald
    British export born in May 1978

    Resident in United Kingdom

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

      IIF 33
  • Kennedy, George David Macdonald
    British export executive born in May 1978

    Resident in United Kingdom

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

      IIF 34
  • Macdonald Kennedy, George
    British company director born in August 1940

    Resident in England

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

      IIF 35
  • Macdonald Kennedy, George David
    British healthcare / international sales director born in May 1978

    Resident in England

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

      IIF 36
  • Mr George David Macdonald Kennedy
    British born in May 1978

    Resident in England

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

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 37 St. Margaret's Street, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 10 - Director → ME
    IIF 23 - Director → ME
  • 2
    icon of address Eschmann House, 15 Peter Road, Lancing, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 35 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 31 - 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 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
  • 3
    WIGMORE SOLUTIONS LIMITED - 2019-01-03
    icon of address Eschmann House, 15 Peter Road, Lancing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 9 - Director → ME
    IIF 24 - Director → ME
  • 4
    icon of address St Lawrence Ground, Old Dover Road, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 5
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    226,140 GBP2020-12-31
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,272 GBP2024-10-31
    Officer
    icon of calendar 2003-10-23 ~ 2021-06-30
    IIF 33 - Director → ME
  • 2
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-06-30
    IIF 6 - 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
    icon of address Suite 2, 4th Floor 1 Duchess Street, London, England
    Active Corporate (23 parents)
    Net Assets/Liabilities (Company account)
    628,568 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-01-26
    IIF 2 - Director → ME
    icon of calendar ~ 1999-10-19
    IIF 7 - Director → ME
  • 4
    ESCHMANN BROS. & WALSH LIMITED - 2014-02-04
    icon of address 1 Curo Park, Frogmore, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-08-04
    IIF 12 - Director → ME
    icon of calendar 2002-12-03 ~ 2014-02-03
    IIF 27 - Director → ME
  • 5
    CARCLO ENGINEERING GROUP PLC - 1999-11-16
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (6 parents, 63 offsprings)
    Officer
    icon of calendar 1993-06-24 ~ 2005-12-31
    IIF 17 - Director → ME
  • 6
    BESPAK INDUSTRIES LIMITED - 1982-11-11
    CONSORT MEDICAL PLC - 2020-07-31
    BESPAK PLC - 2007-10-03
    icon of address Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2011-09-01
    IIF 19 - Director → ME
  • 7
    HACKREMCO (NO.1821) LIMITED - 2001-06-07
    DOTTEREL LIMITED - 2001-07-17
    icon of address 2200 Renaissance Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,160,409 GBP2024-03-31
    Officer
    icon of calendar 2008-04-14 ~ 2014-02-10
    IIF 34 - Director → ME
    icon of calendar 2001-06-08 ~ 2014-02-10
    IIF 26 - Director → ME
  • 8
    WIGMORE SOLUTIONS LIMITED - 2019-01-03
    icon of address Eschmann House, 15 Peter Road, Lancing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-02 ~ 2019-12-23
    IIF 37 - Right to appoint or remove directors OE
    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
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GRASEBY MEDICAL LIMITED - 1998-01-01
    GRASEBY MEDICAL LIMITED - 2025-04-07
    BOTANIC HOUSE (NO. 1) LIMITED - 1985-03-04
    TALKSEE LIMITED - 1983-07-11
    FLEXICON SYSTEMS LIMITED - 1983-09-30
    SIMS GRASEBY LIMITED - 2001-08-01
    icon of address 1500 Eureka Park, Lower Pemberton, Ashford, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-02-02 ~ 2000-08-04
    IIF 16 - Director → ME
  • 10
    SIMS PORTEX LIMITED - 2001-08-01
    PORTEX LIMITED - 1996-08-05
    PORTEX LIMITED - 2004-03-01
    SMITHS MEDICAL INTERNATIONAL LIMITED - 2024-10-02
    icon of address 1500 Eureka Park, Lower Pemberton, Ashford, Kent
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2000-08-04
    IIF 13 - Director → ME
  • 11
    CUSHOLD LIMITED - 1999-02-04
    icon of address Inprint Systems, Foster Road, Ashford Business Park, Sevington, Ashford, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-22 ~ 2005-09-13
    IIF 21 - Director → ME
    icon of calendar 2000-12-13 ~ 2002-02-28
    IIF 8 - Director → ME
  • 12
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    226,140 GBP2020-12-31
    Officer
    icon of calendar 2013-06-21 ~ 2014-05-15
    IIF 25 - Director → ME
  • 13
    VERNALIS GROUP LIMITED - 2020-12-03
    VANGUARD MEDICA GROUP PLC - 2000-05-19
    INTERCEDE 1162 LIMITED - 1996-03-06
    VERNALIS GROUP PLC - 2004-03-11
    icon of address C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2003-09-04
    IIF 18 - Director → ME
  • 14
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-07-29
    VERNALIS LIMITED - 2020-12-03
    VERNALIS PLC - 2018-10-11
    BRITISH BIOTECH PLC - 2003-10-01
    DOUBLEMANTA LIMITED - 1989-03-17
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-06-03
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2011-06-15
    IIF 22 - Director → ME
  • 15
    SIMS PNEUPAC LIMITED - 2001-08-01
    PNEUPAC LIMITED - 1997-11-17
    icon of address 1500 Eureka Park, Lower Pemberton, Ashford, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1997-10-31 ~ 2000-08-04
    IIF 11 - Director → ME
  • 16
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 2000-08-04
    IIF 15 - Director → ME
  • 17
    SMITHS INDUSTRIES PUBLIC LIMITED COMPANY - 2000-11-30
    icon of address Level 10 255 Blackfriars Road, London, England
    Active Corporate (12 parents, 26 offsprings)
    Officer
    icon of calendar ~ 2000-08-04
    IIF 14 - Director → ME
  • 18
    icon of address Eight Floor, 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-12-31
    Officer
    icon of calendar 2015-04-10 ~ 2018-11-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2019-03-30
    IIF 32 - Has significant influence or control OE
  • 19
    ISOTRON LIMITED - 2011-12-01
    ISOTRON PUBLIC LIMITED COMPANY - 2007-12-07
    BRICKTRIM LIMITED - 1983-12-22
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    80,000 GBP2024-03-31
    Officer
    icon of calendar 2002-04-25 ~ 2007-04-02
    IIF 20 - Director → ME
  • 20
    VERNA GROUP INTERNATIONAL LIMITED - 2023-05-05
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2014-11-14 ~ 2015-10-08
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.