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

Mcdonnell, Kevin Edward Martin

    Related profiles found in government register
  • Mcdonnell, Kevin Edward Martin
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bright Building, Mi-idea, Bright Building, Pencroft Way, Manchester, M15 6GZ, England

      IIF 1
    • Reading Enterprise Centre, Whiteknights Road, Reading, RG6 6BU, England

      IIF 2
  • Mcdonnell, Kevin Edward Martin
    British consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Nexus House, Discovery Way, Leeds, West Yorkshire, LS2 3AA, England

      IIF 3
  • Mcdonnell, Kevin Edward Martin
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7 Quy Court, Colliers Lane, Stow-cum-quy, Cambridge, CB25 9AU, England

      IIF 4
    • St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 5
    • Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH, United Kingdom

      IIF 6
    • Tramshed Tech, Pendyris Street, Cardiff, CF11 6BH, Wales

      IIF 7
    • Fairground, Lavant Road, Lavant, Chichester, West Sussex, PO18 0BQ, United Kingdom

      IIF 8
    • 44, Higher Bank Road, Fulwood, Preston, PR2 8PE

      IIF 9
    • Rawdon House, Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY

      IIF 10
    • 2 Chanin Mews, London, NW2 4AQ, United Kingdom

      IIF 11
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
    • Oakdale, Royal Oak Hill, Christchurch, Newport, NP18 1JF, Wales

      IIF 13
    • 44, Higher Bank Road, Fulwood, Preston, PR2 8PE, England

      IIF 14
  • Mcdonnell, Kevin Edward Martin
    British non-executive director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Airview Park, Woolsington, Newcastle Upon Tyne, NE13 8BR, England

      IIF 15
  • Mcdonnell, Kevin Edward Martin
    born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Chiltlee Manor, Haslemere Road, Liphook, Hampshire, GU30 7AZ, England

      IIF 16
  • Mcdonnell, Kevin
    British chairman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Chanin Mews, London, NW2 4AQ, England

      IIF 17
  • Mr Kevin Edward Martin Mcdonnell
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Fairground, Lavant Road, Lavant, Chichester, West Sussex, PO18 0BQ, United Kingdom

      IIF 18
  • Mcdonnell, Kevin
    British director born in October 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • 4 Crome Lea Business Park, Madingley Road, Coton, Cambridge, CB23 7PH, United Kingdom

      IIF 19
    • Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY, England

      IIF 20
  • Mcdonnell, Kevin
    British operations director born in October 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • 56, Wissey Way, Ely, Cambridgeshire, CB6 2WW

      IIF 21
  • Mcdonnell, Kevin
    British consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
  • Mr Kevin Edward Martin Mcdonnell
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
  • Mr Kevin Mcdonnell
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    3 Airview Park, Woolsington, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    857,445 GBP2023-08-31
    Officer
    2021-12-01 ~ now
    IIF 15 - director → ME
  • 2
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    146,258 GBP2024-03-31
    Officer
    2016-07-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-07-22 ~ now
    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
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    Fairground Lavant Road, Lavant, Chichester, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-05-14 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2024-05-14 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    53,515 GBP2024-03-31
    Officer
    2024-10-23 ~ now
    IIF 5 - director → ME
  • 5
    MEDWYSE LTD - 2020-09-18
    Nexus House, Discovery Way, Leeds, West Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,411,322 GBP2023-08-31
    Officer
    2025-02-14 ~ now
    IIF 3 - director → ME
  • 6
    7 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, England
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,309 GBP2015-12-31
    Officer
    2020-02-10 ~ now
    IIF 4 - director → ME
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-09-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    2 Chanin Mews, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    504,183 GBP2024-04-30
    Officer
    2023-06-02 ~ now
    IIF 17 - director → ME
  • 9
    2 Chanin Mews, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-12-13 ~ now
    IIF 11 - director → ME
Ceased 12
  • 1
    CHOOSECENTRE LIMITED - 1999-12-08
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2010-12-14 ~ 2016-10-14
    IIF 20 - director → ME
  • 2
    HEADWAY CAMBRIDGE - 2000-12-27
    45 Gresham Street, London
    Corporate (7 parents)
    Officer
    2008-03-12 ~ 2010-01-27
    IIF 21 - director → ME
  • 3
    Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,705,848 GBP2022-12-31
    Officer
    2021-03-31 ~ 2021-11-17
    IIF 6 - director → ME
  • 4
    Reading Enterprise Centre, Whiteknights Road, Reading, England
    Corporate (5 parents)
    Equity (Company account)
    -173,268 GBP2024-06-30
    Officer
    2021-07-27 ~ 2025-01-31
    IIF 2 - director → ME
  • 5
    Tramshed Tech, Pendyris Street, Cardiff, Wales
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,016,897 GBP2023-12-31
    Officer
    2020-01-01 ~ 2023-08-31
    IIF 7 - director → ME
  • 6
    LIQUID BRONZE LIMITED - 2020-06-09
    Prospect House 1 Prospect Place, Pride Park, Derby
    Corporate (3 parents)
    Equity (Company account)
    770,687 GBP2021-07-31
    Officer
    2020-10-01 ~ 2022-02-23
    IIF 1 - director → ME
  • 7
    Oakdale Royal Oak Hill, Christchurch, Newport, Wales
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,079,054 GBP2024-02-29
    Officer
    2019-06-01 ~ 2021-02-23
    IIF 13 - director → ME
  • 8
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2014-12-22 ~ 2016-10-14
    IIF 10 - director → ME
  • 9
    ORION IMAGING SOLUTIONS LTD - 1995-10-13
    Birchwood Lydney Road, Whitecroft, Lydney, Gloucestershire
    Corporate (1 parent)
    Equity (Company account)
    240,231 GBP2023-12-31
    Officer
    2011-08-17 ~ 2016-10-14
    IIF 19 - director → ME
  • 10
    Chiltlee Manor, Haslemere Road, Liphook, Hampshire, England
    Dissolved corporate (10 parents)
    Officer
    2019-02-01 ~ 2019-11-20
    IIF 16 - llp-designated-member → ME
  • 11
    Xploro Inc. 2814 Detroit Avenue, Ohio City, Cleveland, Oh44113, United States
    Corporate (2 parents)
    Officer
    2022-10-04 ~ 2024-06-30
    IIF 9 - director → ME
  • 12
    21-23 Shudehill, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,354,614 GBP2024-12-31
    Officer
    2021-01-14 ~ 2024-06-30
    IIF 14 - director → ME
© 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.