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

Mr John Mckenna

    Related profiles found in government register
  • Mr John Mckenna
    British born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Kittoch Street, East Kilbride, Glasgow, G74 4JW, Scotland

      IIF 1
  • Mr John Mckenna
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Taxassist Accountants, 3 Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 2
  • Mr John Mckenna
    Scottish born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33/1, Polwarth Terrace, Edinburgh, EH11 1NL, Scotland

      IIF 3
  • Mr John Mckenna
    Irish born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Crown Legal, Dunston Dairy Farm, Dunston, Stafford, Staffordshire, ST18 9AB, United Kingdom

      IIF 4
  • Mckenna, John
    British director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mckenna, John
    British medical consultant born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Kittoch Street, East Kilbride, Glasgow, G74 4JW, Scotland

      IIF 10
  • Mckenna, John
    British sales and marketing director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25 Fairlie, Stewartfield,east Kilbride, Glasgow, G74 4SF

      IIF 11
  • Mckenna, John
    British sales director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25 Fairlie, Stewartfield,east Kilbride, Glasgow, G74 4SF

      IIF 12
  • Mckenna, John
    Scottish company director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Kergan Stewart 163, Bath Street, Glasgow, G2 4SQ

      IIF 13
  • Mckenna, John
    Scottish consultant born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Innovation Centre, 1 Ainslie Road, Hillington, Glasgow, G52 4RU, United Kingdom

      IIF 14
  • Mckenna, John
    Scottish director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33/1, Polwarth Terrace, Edinburgh, EH11 1NL, Scotland

      IIF 15
    • C/o Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 16
  • Mr John Mckenna
    Irish born in September 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10, Mallview Terrace, Armagh, BT61 9AN, Northern Ireland

      IIF 17
  • John Mckenna
    Irish born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Patrick Mckenna
    Irish born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26
  • Mckenna, John
    Irish director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Crown Legal, Dunston Dairy Farm, Dunston, Stafford, Staffordshire, ST18 9AB, United Kingdom

      IIF 27
  • Mckenna, John Patrick
    Irish director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29
  • Mr John Mckenna
    Northern Irish born in September 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10, Mallview Terrace, Armagh, BT61 9AN, Northern Ireland

      IIF 30
  • Mckenna, John
    Irish director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mckenna, John
    Irish salesman born in September 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 85 New Road, New Road, Silverbridge, Newry, County Down, BT35 9LR, Northern Ireland

      IIF 38
  • Mckenna, John Patrick

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Mckenna, John

    Registered addresses and corresponding companies
  • Mckenna, John
    Northern Irish sales manager born in September 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10, Mallview Terrace, Armagh, BT61 9AN, Northern Ireland

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    ALBA CRITICAL CARE LIMITED - 1999-12-30
    DALGLEN (NO. 678) LIMITED - 1997-12-18
    C/o Davidson Chalmers Stewart Llp, 163, Bath Street, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Officer
    2016-10-31 ~ dissolved
    IIF 5 - director → ME
  • 2
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    67,975 GBP2023-06-30
    Officer
    2017-04-01 ~ now
    IIF 14 - director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-30 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Taxassist Accountants, 3 Boldmere Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,645 GBP2021-03-31
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    33 Kittoch Street, East Kilbride, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,073 GBP2023-10-31
    Officer
    2015-10-29 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    10 Mallview Terrace, Armagh, Northern Ireland
    Corporate (2 parents)
    Officer
    2020-11-26 ~ now
    IIF 49 - director → ME
    2020-11-26 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    10 Mallview Terrace, Armagh, Northern Ireland
    Corporate (1 parent)
    Officer
    2015-05-21 ~ now
    IIF 38 - director → ME
    2015-05-21 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2019-03-25 ~ now
    IIF 17 - Has significant influence or controlOE
  • 8
    AORTECH INTERNATIONAL PLC - 2020-06-16
    DALGLEN (NO. 646) LIMITED - 1997-01-03
    C/o Davidson Chalmers Stewart Llp, 163, Bath Street, Glasgow, Scotland
    Corporate (6 parents, 6 offsprings)
    Officer
    2016-10-31 ~ now
    IIF 9 - director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-04-05 ~ dissolved
    IIF 28 - director → ME
    2022-04-05 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Flat 72 Maxwell Road, Romford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-10 ~ now
    IIF 33 - director → ME
    2021-03-10 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    33/1 Polwarth Terrace, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2020-11-26 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    Flat 72 Maxwell Road, Romford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-09 ~ now
    IIF 32 - director → ME
    2021-03-09 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Flat 72 Maxwell Road, Romford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-09 ~ now
    IIF 34 - director → ME
    2021-03-09 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Crown Legal Dunston Dairy Farm, Dunston, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2021-04-06 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    Flat 72 Maxwell Road, Romford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-09 ~ now
    IIF 31 - director → ME
    2021-03-09 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Flat 72 Maxwell Road, Romford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-10 ~ now
    IIF 35 - director → ME
    2021-03-10 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Flat 72 Maxwell Road, Romford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-09 ~ now
    IIF 36 - director → ME
    2021-03-09 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    AORTECH123 LIMITED - 2020-06-16
    C/o Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2020-03-02 ~ 2024-10-04
    IIF 16 - director → ME
  • 2
    AORTECH BIOMATERIALS LIMITED - 2020-04-09
    AORTECH EUROPE LIMITED - 2005-12-05
    FOLLOWMOTION LIMITED - 1992-11-10
    C/o Davidson Chalmers Stewart Llp, 163, Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    1993-04-25 ~ 2002-08-31
    IIF 11 - director → ME
    2016-10-31 ~ 2024-10-04
    IIF 8 - director → ME
  • 3
    AORTECH INTERNATIONAL PLC - 2020-06-16
    DALGLEN (NO. 646) LIMITED - 1997-01-03
    C/o Davidson Chalmers Stewart Llp, 163, Bath Street, Glasgow, Scotland
    Corporate (6 parents, 6 offsprings)
    Officer
    1997-01-21 ~ 2002-07-01
    IIF 12 - director → ME
  • 4
    CULZEAN MEDICAL DEVICES LIMITED - 2019-04-23
    EXCHANGELAW (482) LIMITED - 2011-05-27
    C/o Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,219,189 GBP2020-03-31
    Officer
    2020-12-01 ~ 2024-10-04
    IIF 6 - director → ME
  • 5
    AORTECH HEART VALVE TECHNOLOGIES LTD - 2020-04-09
    C/o Davidson Chalmers Stewart Llp, 163, Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2016-10-31 ~ 2024-10-04
    IIF 7 - director → ME
  • 6
    CORTECH MEDICAL LIMITED - 2020-04-09
    C/o Davidson Chalmers Stewart Llp, 163, Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-10-31
    Officer
    2018-06-11 ~ 2024-10-04
    IIF 13 - director → ME
  • 7
    Flat 72 Maxwell Road, Romford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2021-03-10 ~ 2023-03-21
    IIF 37 - director → ME
    2021-03-10 ~ 2023-03-21
    IIF 46 - secretary → ME
    Person with significant control
    2021-03-10 ~ 2023-03-21
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.