Kevin Edward Martin MCDONNELL

Total number of appointments 16, 13 active appointments

MEDWISE AI LIMITED

Correspondence address
Nexus House Discovery Way, Leeds, West Yorkshire, England, LS2 3AA
Role ACTIVE
director
Date of birth
October 1974
Appointed on
14 February 2025
Nationality
British
Occupation
Consultant

Average house price in the postcode LS2 3AA £3,156,000

ZOOMDOC PRO LTD

Correspondence address
2 Chanin Mews, London, United Kingdom, NW2 4AQ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
13 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4AQ £1,113,000

HEALTH ENTERPRISE EAST LIMITED

Correspondence address
St John's Innovation Centre Cowley Road, Cambridge, England, CB4 0WS
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 October 2024
Nationality
British
Occupation
Director

DATALLA PARTNERS LIMITED

Correspondence address
Drayton House Drayton Lane, Chichester, West Sussex, United Kingdom, PO20 2EW
Role ACTIVE
director
Date of birth
October 1974
Appointed on
14 May 2024
Nationality
British
Occupation
Director

XPLORO INC.

Correspondence address
44 Higher Bank Road, Fulwood, Preston, PR2 8PE
Role ACTIVE
director
Date of birth
October 1974
Appointed on
4 October 2022
Resigned on
30 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR2 8PE £456,000

ART HEALTH SOLUTIONS LTD

Correspondence address
3 Airview Park, Woolsington, Newcastle Upon Tyne, England, NE13 8BR
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 December 2021
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NE13 8BR £342,000

INTELLIGENT HEALTH LIMITED

Correspondence address
Reading Enterprise Centre Whiteknights Road, Reading, England, RG6 6BU
Role ACTIVE
director
Date of birth
October 1974
Appointed on
27 July 2021
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

HEXAGONFAB LIMITED

Correspondence address
Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom, CB3 0QH
Role ACTIVE
director
Date of birth
October 1974
Appointed on
31 March 2021
Resigned on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode CB3 0QH £432,000

XPLORO LIMITED

Correspondence address
44 Higher Bank Road, Fulwood, Preston, England, PR2 8PE
Role ACTIVE
director
Date of birth
October 1974
Appointed on
14 January 2021
Resigned on
30 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR2 8PE £456,000

MALINKO HEALTH & CARE TECHNOLOGIES LIMITED

Correspondence address
Bright Building Mi-Idea, Bright Building, Pencroft Way, Manchester, England, M15 6GZ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 October 2020
Resigned on
23 February 2022
Nationality
British
Occupation
Company Director

PSYOMICS LTD

Correspondence address
7 Quy Court Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU
Role ACTIVE
director
Date of birth
October 1974
Appointed on
10 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode CB25 9AU £457,000

JIVA.AI LIMITED

Correspondence address
Tramshed Tech Pendyris Street, Cardiff, Wales, CF11 6BH
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 January 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode CF11 6BH £192,000

DATALLA GROUP LTD

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
October 1974
Appointed on
22 July 2016
Nationality
British
Occupation
Director

MEDIC CREATIONS LIMITED

Correspondence address
Oakdale Royal Oak Hill, Christchurch, Newport, Wales, NP18 1JF
Role RESIGNED
director
Date of birth
October 1974
Appointed on
1 June 2019
Resigned on
23 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode NP18 1JF £221,000

THE IT HEALTH LIMITED LIABILITY PARTNERSHIP

Correspondence address
Chiltlee Manor Haslemere Road, Liphook, Hampshire, England, GU30 7AZ
Role RESIGNED
llp-designated-member
Date of birth
October 1974
Appointed on
1 February 2019
Resigned on
20 November 2019

Average house price in the postcode GU30 7AZ £319,000

MEDICAL IMAGING UK LIMITED

Correspondence address
Rawdon House Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY
Role RESIGNED
director
Date of birth
October 1974
Appointed on
22 December 2014
Resigned on
14 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode LS19 7BY £3,094,000