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 Keir Simon Edmonds

    Related profiles found in government register
  • Mr Keir Simon Edmonds
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Works, Station Road, Claverdon, CV35 8PE, United Kingdom

      IIF 1
    • Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 2
    • Temple House, Temple End, Harbury, Leamington Spa, CV33 9NE, England

      IIF 3
    • Mcs Group, Haywood Road, Warwick, CV34 5AH, England

      IIF 4
    • Ncs Group, Haywood Road, Warwick, CV34 5AH, England

      IIF 5
    • Station Works, Station Road, Claverdon, Warwick, CV35 8PE

      IIF 6
  • Mr Keir Edmonds
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-25, Promenade, Cheltenham, GL50 1LE, United Kingdom

      IIF 7
    • Temple House, Temple End, Harbury, Leamington Spa, Warwickshire, CV33 9NE, United Kingdom

      IIF 8
  • Mr Keir Simon Edmonds
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Station Works, Station Road, Claverdon, Warwickshire, CV35 8PE, United Kingdom

      IIF 9
    • Station Works, Station Road, Claverdon, Warwick, CV35 8PE, England

      IIF 10
  • Edmonds, Keir Simon
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Works, Station Road, Claverdon, Warwickshire, CV35 8PE, United Kingdom

      IIF 11
    • Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 12
    • Mcs Group, Haywood Road, Warwick, CV34 5AH, England

      IIF 13
  • Edmonds, Keir Simon
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mcs Manage Ltd, Station Works, Station Road, Claverdon, Warwickshire, CV35 8PE

      IIF 14
  • Edmonds, Keir Simon
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Works, Station Road, Claverdon, CV35 8PE, England

      IIF 15
    • Mcs Group, Haywood Road, Warwick, CV34 5AH, England

      IIF 16
  • Edmonds, Keir
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-25, Promenade, Cheltenham, GL50 1LE, United Kingdom

      IIF 17
  • Edmonds, Keir Simon
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ncs Group, Haywood Road, Warwick, CV34 5AH, England

      IIF 18
  • Edmonds, Keir Simon
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Penthouse, Adelon Place, Staverton Technology Park, Herrick Way, Cheltenham, GL51 6TQ, United Kingdom

      IIF 19
    • Temple House, Temple End, Harbury, Leamington Spa, Warwickshire, CV33 9NE, United Kingdom

      IIF 20
    • C/o Mcs Group, Haywood Road, Warwick, CV34 5AH, England

      IIF 21
    • Mcs Group, Haywood Road, Warwick, CV34 5AH, England

      IIF 22 IIF 23 IIF 24
  • Edmonds, Keir Simon
    British

    Registered addresses and corresponding companies
    • Mcs Group, Haywood Road, Warwick, CV34 5AH, England

      IIF 26
    • Station Works, Station Road, Claverdon, Warwick, CV35 8PE

      IIF 27
  • Edmonds, Keir Simon
    British company director

    Registered addresses and corresponding companies
    • Walnut House, Leamington Road, Long Itchington, Southam, Warwickshire, CV47 9PL, United Kingdom

      IIF 28
    • Mcs Group, Haywood Road, Warwick, CV34 5AH, England

      IIF 29 IIF 30
  • Edmonds, Keir Simon
    British director

    Registered addresses and corresponding companies
    • Station Works, Station Road, Claverdon, Warwick, CV35 8PE

      IIF 31
  • Edmonds, Keir Simon

    Registered addresses and corresponding companies
    • Station Works, Station Road, Claverdon, Warwickshire, CV35 8PE, United Kingdom

      IIF 32
    • Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 33
    • Mcs Group, Haywood Road, Warwick, CV34 5AH, England

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    Temple House Temple End, Harbury, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2015-12-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    MICRON CONSTRUCTION SOLUTIONS LIMITED - 2004-10-26
    Mcs Group, Haywood Road, Warwick, England
    Active Corporate (7 parents)
    Officer
    2003-08-01 ~ now
    IIF 22 - Director → ME
  • 3
    MCS PRIMARY PROJECTS LIMITED - 2021-07-28
    MCS DEVELOP LIMITED - 2016-05-10
    Mcs Group, Haywood Road, Warwick, England
    Active Corporate (6 parents)
    Officer
    2005-01-12 ~ now
    IIF 13 - Director → ME
  • 4
    Mcs Group, Haywood Road, Warwick, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2019-01-23 ~ now
    IIF 23 - Director → ME
    2019-01-23 ~ now
    IIF 34 - Secretary → ME
  • 5
    Mcs Group, Haywood Road, Warwick, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2004-08-31 ~ now
    IIF 24 - Director → ME
    2004-08-31 ~ now
    IIF 30 - Secretary → ME
  • 6
    MCS CONSULT LIMITED - 2008-07-17
    MCS BUILD LIMITED - 2004-10-26
    Mcs Group, Haywood Road, Warwick, England
    Active Corporate (6 parents)
    Officer
    2004-08-31 ~ now
    IIF 25 - Director → ME
    2004-08-31 ~ now
    IIF 29 - Secretary → ME
  • 7
    23-25 Promenade, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    109 GBP2024-03-30
    Officer
    2023-04-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    POLYLIME LTD - 2019-03-22
    JK PROJECT AND MARINE MANAGEMENT LTD - 2013-07-03
    23-25 Promenade, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,453,876 GBP2024-03-30
    Officer
    2023-07-12 ~ now
    IIF 19 - Director → ME
  • 9
    23-25 Promenade, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    RDCP INVESTMENTS 28 LTD - 2025-10-27
    Ashcombe House, 5 The Crescent, Leatherhead, Surrey, England
    Active Corporate (6 parents)
    Officer
    2025-10-17 ~ now
    IIF 21 - Director → ME
  • 11
    Mcs Group, Haywood Road, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    345 GBP2024-07-31
    Officer
    2019-01-31 ~ now
    IIF 11 - Director → ME
    2019-01-31 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    Ncs Group, Haywood Road, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    2006-06-29 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove membersOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    FLAT 6 RACING INVESTMENTS LIMITED - 2023-06-21
    C/o Mcs Group, Haywood Road, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,181,042 GBP2024-07-31
    Officer
    2019-01-23 ~ now
    IIF 12 - Director → ME
    2019-01-23 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    INTEGR8 M&E SERVICES LIMITED - 2018-04-04
    Mcs Group, Haywood Road, Warwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,617 GBP2022-09-30
    Officer
    2007-02-19 ~ dissolved
    IIF 16 - Director → ME
    2005-01-13 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    MCS MANAGE LIMITED - 2010-12-06
    Ground Floor Kings House, 101-135 Kings Road, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    434,746 GBP2017-12-31
    Officer
    2004-08-27 ~ 2011-05-05
    IIF 14 - Director → ME
    2004-08-27 ~ 2011-05-05
    IIF 28 - Secretary → ME
  • 2
    MICRON CONSTRUCTION SOLUTIONS LIMITED - 2004-10-26
    Mcs Group, Haywood Road, Warwick, England
    Active Corporate (7 parents)
    Officer
    2005-10-14 ~ 2018-09-03
    IIF 27 - Secretary → ME
  • 3
    MCS PRIMARY PROJECTS LIMITED - 2021-07-28
    MCS DEVELOP LIMITED - 2016-05-10
    Mcs Group, Haywood Road, Warwick, England
    Active Corporate (6 parents)
    Officer
    2005-01-12 ~ 2018-01-31
    IIF 31 - Secretary → ME
  • 4
    Mcs Group, Haywood Road, Warwick, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2019-01-23 ~ 2024-10-29
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    Mcs Group, Haywood Road, Warwick, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-05
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    Mcs Group, Haywood Road, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    345 GBP2024-07-31
    Person with significant control
    2019-01-31 ~ 2019-01-31
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.