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

Mr John Conrad Mcdonnell

    Related profiles found in government register
  • Mr John Conrad Mcdonnell
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechfield, The Terrace, Boston Spa, Wetherby, LS23 6AH, England

      IIF 1 IIF 2
    • icon of address High Trees Barn, Cinder Lane, Clifford, Wetherby, LS23 6HH, England

      IIF 3
  • John Mcdonnell
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechfield, The Terrace, Boston Spa, Wetherby, LS23 6AH, United Kingdom

      IIF 4
  • Mr John Conrad Mcdonnell
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Trees Barn, Cinder Lane, Clifford, Wetherby, West Yorkshire, LS23 6HH, England

      IIF 5
  • Mcdonnell, John Conrad
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1RL, United Kingdom

      IIF 6
  • Mcdonnell, John Conrad
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1RL, United Kingdom

      IIF 7
    • icon of address Belvedere, Church Street, Clifford, Wetherby, West Yorkshire, LS23 6DG, United Kingdom

      IIF 8
  • Mcdonnell, John Conrad
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Harrogate Road, Leeds, LS7 4NZ, England

      IIF 9
    • icon of address Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 10
    • icon of address Unit 1, Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1RL, England

      IIF 11 IIF 12
    • icon of address Stafford Park 7, Telford, Shropshire, TF3 3BQ, England

      IIF 13
    • icon of address Stafford Park 7, Telford, Shropshire, TF3 3BQ, United Kingdom

      IIF 14
    • icon of address Beechfield, The Terrace, Boston Spa, Wetherby, LS23 6AH, England

      IIF 15 IIF 16 IIF 17
  • Mcdonnell, John Conrad
    British engineer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stone Granary, Wighill Park, Tadcaster, West Yorkshire, LS24 8BR

      IIF 18
    • icon of address Belvedere, Church Street, Clifford, Wetherby, West Yorkshire, LS23 6DG, United Kingdom

      IIF 19
  • Mcdonnell, John
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechfield, The Terrace, Boston Spa, Wetherby, LS23 6AH, United Kingdom

      IIF 20
  • Mcdonnell, John Conrad
    born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1RL, United Kingdom

      IIF 21
  • Mcdonnell, John Conrad
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Trees Barn, Cinder Lane, Clifford, Wetherby, West Yorkshire, LS23 6HH, England

      IIF 22
  • Mcdonnell, John Conrad
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechfield, The Terrace, Boston Spa, Wetherby, LS23 6AH, England

      IIF 23
  • Mcdonnell, John Conrad
    British managing director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stafford Park 7, Telford, Shropshire, TF3 3BQ

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Beechfield The Terrace, Boston Spa, Wetherby, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Harvard Engineering Plc, Unit 1 Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-03 ~ dissolved
    IIF 7 - Director → ME
  • 3
    HK (THORPE ARCH) LIMITED - 2016-03-25
    icon of address Beechfield The Terrace, Boston Spa, Wetherby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address High Trees Barn Cinder Lane, Clifford, Wetherby, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,181,348 GBP2024-10-31
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Beechfield The Terrace, Boston Spa, Wetherby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 17 - Director → ME
  • 6
    ILLUMINATING INVESTMENTS LLP - 2013-12-13
    icon of address Unit 1 Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 7
    icon of address High Trees Barn Cinder Lane, Clifford, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,367,128 GBP2024-10-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 10 - Director → ME
Ceased 11
  • 1
    icon of address Unit 10, Faraday Building, Nottingham Science & Technology Park, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-06 ~ 2020-11-05
    IIF 23 - Director → ME
  • 2
    icon of address Unit 10, Faraday Building, Nottingham Science & Technology Park, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-03 ~ 2020-11-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2020-11-05
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    icon of address Beechfield The Terrace, Boston Spa, Wetherby, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-15 ~ 2017-04-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Deloitte Llp, Four Brindleyplace, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2015-05-08
    IIF 11 - Director → ME
  • 5
    icon of address Unit 1 Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2015-05-09
    IIF 12 - Director → ME
  • 6
    HARVARD ENGINEERING LIMITED - 2016-04-25
    HARVARD ENGINEERING PLC - 2013-11-07
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-08 ~ 2015-05-08
    IIF 19 - Director → ME
  • 7
    LIGHTING QUALITY ASSURANCE LIMITED - 2013-06-13
    TIMETUNE COMPANY LIMITED - 1994-07-28
    LIA LABORATORIES LIMITED - 2019-07-19
    icon of address Stafford Park 7, Telford, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2014-03-13 ~ 2020-11-01
    IIF 24 - Director → ME
  • 8
    icon of address Stafford Park 7, Telford, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-04-30 ~ 2011-12-21
    IIF 18 - Director → ME
    icon of calendar 2011-12-22 ~ 2014-05-31
    IIF 13 - Director → ME
  • 9
    icon of address Stafford Park 7, Telford, Shropshire
    Active Corporate (10 parents, 6 offsprings)
    Equity (Company account)
    1,483,678 GBP2024-12-31
    Officer
    icon of calendar 2011-12-22 ~ 2014-03-13
    IIF 14 - Director → ME
  • 10
    icon of address Eckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2017-06-01 ~ 2018-07-20
    IIF 9 - Director → ME
  • 11
    WIMAC LTD
    - now
    LEAFNUT LIMITED - 2007-02-14
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-18 ~ 2015-05-08
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.