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 2
  • 1
    Kennedy, Jonathon Steven
    Born in February 1990
    Individual (28 offsprings)
    Officer
    icon of calendar 2014-12-12 ~ now
    OF - Director → CIF 0
    Mr Jonathon Steven Kennedy
    Born in February 1990
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Kennedy, Jordan Robert
    Born in October 1991
    Individual (98 offsprings)
    Officer
    icon of calendar 2014-12-12 ~ now
    OF - Director → CIF 0
    Mr Jordan Robert Kennedy
    Born in October 1991
    Individual (98 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 2
  • 1
    Challinor, David John
    Tax Director born in June 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-12-12 ~ 2015-09-30
    OF - Director → CIF 0
  • 2
    Kirk, Adrian Christopher
    Finance Director born in December 1961
    Individual (32 offsprings)
    Officer
    icon of calendar 2014-12-12 ~ 2020-06-30
    OF - Director → CIF 0
parent relation
Company in focus

LATIUM DORMANTS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2024-12-31
2 GBP2023-12-31
Net Assets/Liabilities
2 GBP2024-12-31
2 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
2 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-01-01 ~ 2024-12-31
Equity
2 GBP2024-12-31
2 GBP2023-12-31

Related profiles found in government register
  • LATIUM DORMANTS LIMITED
    Info
    Registered number 09352357
    icon of addressHamilton House, Church Street, Altrincham WA14 4DR
    PRIVATE LIMITED COMPANY incorporated on 2014-12-12 (10 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-12
    CIF 0
  • LATIUM DORMANTS LIMITED
    S
    Registered number 08531815
    icon of addressBow Chambers, 8 Tib Lane, Manchester, England, M2 4JB
    Limited Company in Companies House, England
    CIF 1
  • LATIUM DORMANTS LIMITED
    S
    Registered number 09352357
    icon of addressBow Chambers, 8 Tib Lane, Manchester, England, M2 4JB
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    CARADON ASL LIMITED - 1999-04-06
    ARCHITECTURAL SEALS LIMITED - 1994-03-17
    ASL WINTUN LIMITED - 2001-11-21
    R.T.Z.METALS SOUTH LIMITED - 1991-01-08
    icon of addressHamilton House Latium Management Services, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 2
    P.R.B. (HOME & INDUSTRIAL PRODUCTS) LIMITED - 1984-04-01
    CARADON DURADOOR LIMITED - 1999-04-21
    DURADOOR LIMITED - 1994-02-18
    DURAFLEX HOUSECRAFTS LIMITED - 1992-02-20
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    CARADON DURAPLAS LIMITED - 1999-04-21
    DURAPLAS LIMITED - 1994-02-18
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,742,974 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,742,974 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 7
    ANGELANDS LIMITED - 1986-04-02
    CARADON GB WENDLAND LIMITED - 1999-04-21
    COLLEGE HOUSEWARES LIMITED - 1991-08-06
    QUIKFIT SHELVING LIMITED - 1988-04-11
    GB WENDLAND LIMITED - 1994-02-18
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    KENNEDY RENEWABLES LIMITED - 2011-08-11
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 10
    KENNEDY RENEWABLES HOF LIMITED - 2012-07-30
    KENGEN LIMITED - 2012-03-14
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 11
    CONTINENTAL SHELF 229 LIMITED - 2002-09-11
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -707,346 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 12
    PIMCO 2396 LIMITED - 2005-12-22
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -243,916 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    PATRICK PROPERTIES LTD - 2013-08-29
    PATRICK PROPERTIES (WINSFORD) LIMITED - 2006-11-20
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,396 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 15
    LIGHTCHOOSE LIMITED - 2000-02-18
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Has significant influence or controlOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 16
    HOME SENTRY ALARMS LIMITED - 1993-07-26
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -128,697 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 18
    DURAFLEX SYSTEMS LIMITED - 1994-02-18
    RALLIP MERCHANTING LIMITED - 1984-01-18
    DURAFLEX SYSTEMS LIMITED - 2003-07-11
    CARADON DURAFLEX SYSTEMS LIMITED - 1999-04-21
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 19
    CARADON DOORS & WINDOWS LIMITED - 1995-11-27
    CARADON DURAFLEX LIMITED - 1999-04-21
    DURAFLEX LIMITED - 2002-03-06
    DURAFLEX PRODUCTS LIMITED - 2003-07-11
    CLOUDYGAZE LIMITED - 1995-03-27
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    ALPHA BRAVO LTD - 2008-10-08
    KENNEDY RENEWABLES (PROJECTS) LIMITED - 2013-08-20
    LATIUM RENEWABLES LIMITED - 2011-10-18
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    LATIUM FILMS LIMITED - 2019-02-21
    LATIUM ENTERPRISES (UK) LIMITED - 2019-03-04
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-25
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -502,751 GBP2024-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 4
    LATIUM ENTERPRISES LIMITED - 2019-02-20
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,296 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-25
    CIF 15 - Has significant influence or control OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 5
    LATIUM PRODUCTIONS LIMITED - 2018-11-01
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,030,581 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Has significant influence or control OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 6
    PATRICK PROPERTIES OPERATIONS LIMITED - 2015-01-27
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    CIF 1 - Has significant influence or control OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    PREMIER PARK WINSFORD MANAGEMENT COMPANY LIMITED - 2022-02-15
    PREMIER PARK WINDSFORD MANAGEMENT COMPANY LIMITED - 2014-07-11
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,853 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 8
    LATIUM MOVIES LIMITED - 2017-07-06
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-25
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more 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.