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 Matthew John Mcdonnell

    Related profiles found in government register
  • Mr Matthew John Mcdonnell
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Suffolk Drive, Suffolk Drive, Chelmsford, CM2 6UN, England

      IIF 1 IIF 2
    • icon of address 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 3
    • icon of address Executive Suite, Park View, Baddow Park Estate, Great Baddow, Chelmsford, Essex, CM2 7SY, England

      IIF 4
    • icon of address Executive Suite, Park View Baddow Park Estate, West Hanningfield Road, Great Baddow, Chelmsford, Essex, CM2 7SY, England

      IIF 5
  • Matthew John Mcdonnell
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 6
  • Mr Matthew Mcdonnell
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Suffolk Drive, Richmond Road, Chelmsford, CM2 6UN, United Kingdom

      IIF 7
  • Mcdonnell, Matthew John
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 8
    • icon of address Executive Suite, Park View, Baddow Park Estate, Great Baddow, Chelmsford, Essex, CM2 7SY, England

      IIF 9
    • icon of address Executive Suite, Park View Baddow Park Estate, West Hanningfield Road, Great Baddow, Chelmsford, Essex, CM2 7SY, England

      IIF 10
  • Mcdonnell, Matthew John
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mcdonnell, Matthew John
    British health safety born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Eglinton Drive, Chelmsford, Essex, CM2 6YL

      IIF 15
  • Mcdonnell, Matthew John
    British managing director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Phillons Barns, Little Baddon Hammonds Road, Chelmsford, Essex, CM3 4BG, United Kingdom

      IIF 16
    • icon of address Churchill House, 137-139 Brent Street, Hendon, London, NW4 4DJ

      IIF 17
  • Mr Matt Mcdonnell
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Mr John Matthew Mcdonnell
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Victoria Road, Bexleyheath, DA6 7LT, England

      IIF 19 IIF 20
    • icon of address 10, Victoria Road, Bexleyheath, Greater London, DA6 7LT, United Kingdom

      IIF 21
  • Mcdonnell, Matthew John
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 22
  • Mcdonnell, John Matthew
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Victoria Road, Bexleyheath, DA6 7LT, England

      IIF 23 IIF 24
  • Mcdonnell, John Matthew
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Victoria Road, Bexleyheath, Greater London, DA6 7LT, United Kingdom

      IIF 25
    • icon of address 10, Victoria Road, Bexleyheath, Kent, DA6 7LT, England

      IIF 26
  • Mcdonnell, John Matthew
    British technical project engineer born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Victoria Road, Bexleyheath, DA6 7LT, England

      IIF 27
  • Mcdonnell, Matthew
    British born in October 1983

    Resident in United Kingdom

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

      IIF 28
  • Mcdonnell, Matt
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Eglinton Drive, Chelmer Village, Chelmsford, CM2 6YL, United Kingdom

      IIF 29
  • Mcdonnell, John Matthew

    Registered addresses and corresponding companies
    • icon of address 10 Victoria Road, Bexleyheath, DA6 7LT, England

      IIF 30
  • Mcdonnell, Matt

    Registered addresses and corresponding companies
    • icon of address 73, Eglinton Drive, Chelmer Village, Chelmsford, CM2 6YL, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 10 Victoria Road, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10 Victoria Road, Bexleyheath, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -121,223 GBP2024-09-30
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 10 Victoria Road, Bexleyheath, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Phillows Barns, Hammonds Road Little Baddow, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 4 Suffolk Drive, Suffolk Drive, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Suffolk Drive, Suffolk Drive, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    MEDI+CARE EVENT MEDICAL SERVICES LIMITED - 2017-02-02
    icon of address Executive Suite, Park View Baddow Park Estate, Great Baddow, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -224,184 GBP2023-12-31
    Officer
    icon of calendar 2010-08-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address Executive Suite, Park View Baddow Park Estate West Hanningfield Road, Great Baddow, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address 10 Victoria Road, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address Unit 4 Phillows Barns, Hammonds Road Little Baddow, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 10 Victoria Road, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2018-01-18 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 15
    icon of address 15 Condor Gate, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2017-03-21 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2007-01-11 ~ 2009-10-12
    IIF 15 - Director → ME
  • 2
    icon of address Churchill House 137-139 Brent Street, Hendon, London
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,184 GBP2025-03-31
    Officer
    icon of calendar 2012-04-26 ~ 2013-12-18
    IIF 16 - Director → ME
    icon of calendar 2015-03-25 ~ 2018-05-16
    IIF 17 - 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.