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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Kennedy, John Gerard
    Company Director born in October 1960
    Individual (31 offsprings)
    Officer
    icon of calendar 2002-03-14 ~ dissolved
    OF - Director → CIF 0
    Mr John Gerard Kennedy
    Born in October 1960
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Wiper, Susan
    Secretary born in December 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-12-21 ~ 2005-01-11
    OF - Director → CIF 0
  • 2
    Hough, Robert Eric
    Director born in July 1945
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-03-14 ~ 2011-12-19
    OF - Director → CIF 0
  • 3
    Kennedy, Kathleen
    Company Director born in March 1935
    Individual
    Officer
    icon of calendar 2002-03-14 ~ 2016-04-29
    OF - Director → CIF 0
  • 4
    Kennedy, Patrick James
    Director born in March 1936
    Individual (1 offspring)
    Officer
    icon of calendar 2002-03-14 ~ 2016-04-29
    OF - Director → CIF 0
  • 5
    Seddon, Ian George
    Director born in January 1960
    Individual (20 offsprings)
    Officer
    icon of calendar 2002-03-14 ~ 2015-08-14
    OF - Director → CIF 0
    Seddon, Ian George
    Director
    Individual (20 offsprings)
    Officer
    icon of calendar 2002-03-14 ~ 2015-08-14
    OF - Secretary → CIF 0
  • 6
    ASB SECRETARIAL SERVICES LIMITED - now
    STARHEAVEN LIMITED - 2003-04-13
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2002-03-13 ~ 2002-03-14
    PE - Nominee Secretary → CIF 0
  • 7
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (24 parents, 15 offsprings)
    Officer
    2002-03-13 ~ 2002-03-14
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PJKI LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
100,000 GBP2017-03-31
800,000 GBP2016-03-31
Debtors
53 GBP2016-03-31
Cash at bank and in hand
36,875 GBP2017-03-31
448,957 GBP2016-03-31
Current Assets
36,875 GBP2017-03-31
449,010 GBP2016-03-31
Creditors
Current
19,549,249 GBP2017-03-31
19,657,237 GBP2016-03-31
Net Current Assets/Liabilities
-19,512,374 GBP2017-03-31
-19,208,227 GBP2016-03-31
Total Assets Less Current Liabilities
-19,412,374 GBP2017-03-31
-18,408,227 GBP2016-03-31
Net Assets/Liabilities
-19,533,916 GBP2017-03-31
-19,533,916 GBP2016-03-31
Equity
Called up share capital
1,000,000 GBP2017-03-31
1,000,000 GBP2016-03-31
Retained earnings (accumulated losses)
-20,533,916 GBP2017-03-31
-20,533,916 GBP2016-03-31
Equity
-19,533,916 GBP2017-03-31
-19,533,916 GBP2016-03-31
Other Debtors
Current
53 GBP2016-03-31
Trade Creditors/Trade Payables
Current
15,951 GBP2017-03-31
1,160 GBP2016-03-31
Corporation Tax Payable
Current
-447 GBP2017-03-31
-447 GBP2016-03-31
Other Taxation & Social Security Payable
Current
-171 GBP2017-03-31
122,608 GBP2016-03-31

Related profiles found in government register
  • PJKI LIMITED
    Info
    Registered number 04393799
    icon of address3 Hardman Street, Manchester M3 3AT
    PRIVATE LIMITED COMPANY incorporated on 2002-03-13 and dissolved on 2020-07-03 (18 years 3 months). The company status is Dissolved.
    CIF 0
  • PJKI LIMITED
    S
    Registered number 4393799
    icon of address78, Ashley Road, Hale, Altrincham, Cheshire, United Kingdom, WA14 2UF
    ENGLAND AND WALES
    CIF 1
  • PJKI LIMITED
    S
    Registered number 04393799
    icon of address78, Queens Villa 78 Ashley Road, Hale, Altrincham, United Kingdom, WA14 2UF
    78 ASHLEY ROAD, HALE, ALTRINCHAM WA14 2UF
    CIF 2
  • PJKI LIMITED
    S
    Registered number 04393799
    icon of address78, Ashley Road, Hale, Altrincham, Cheshire, England, WA14 2UF
    Limited Liability Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    EPA DEVELOPMENT PARTNERSHIPS (HILTON FOLD LANE) LLP - 2005-02-17
    icon of address78 Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-15 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 2
    icon of address78 Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    CIF 2 - LLP Designated Member → ME
Ceased 2
  • 1
    icon of address78 Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-05
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of addressC/o Quantuma Advisory Limited Third Floor, 196 Deansgate, Manchester
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -769,700 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-05
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.