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, Jordan Robert
    Asset Manager 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
  • 2
    Kennedy, Jonathon Steven
    Managing Director 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
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
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

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 10 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 09352357
    icon of addressBow Chambers, 8 Tib Lane, Manchester, England, M2 4JB
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    CARADON ASL LIMITED - 1999-04-06
    R.T.Z.METALS SOUTH LIMITED - 1991-01-08
    ARCHITECTURAL SEALS LIMITED - 1994-03-17
    ASL WINTUN LIMITED - 2001-11-21
    icon of addressHamilton House Latium Management Services, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 2
    CARADON DURADOOR LIMITED - 1999-04-21
    P.R.B. (HOME & INDUSTRIAL PRODUCTS) LIMITED - 1984-04-01
    DURAFLEX HOUSECRAFTS LIMITED - 1992-02-20
    DURADOOR LIMITED - 1994-02-18
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    DURAPLAS LIMITED - 1994-02-18
    CARADON DURAPLAS LIMITED - 1999-04-21
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 7
    CARADON GB WENDLAND LIMITED - 1999-04-21
    QUIKFIT SHELVING LIMITED - 1988-04-11
    COLLEGE HOUSEWARES LIMITED - 1991-08-06
    ANGELANDS LIMITED - 1986-04-02
    GB WENDLAND LIMITED - 1994-02-18
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - 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)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - 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)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - 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)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - 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)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 13
    PATRICK PROPERTIES (WINSFORD) LIMITED - 2006-11-20
    PATRICK PROPERTIES LTD - 2013-08-29
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 15
    LIGHTCHOOSE LIMITED - 2000-02-18
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Has significant influence or controlOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - 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)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 18
    RALLIP MERCHANTING LIMITED - 1984-01-18
    DURAFLEX SYSTEMS LIMITED - 1994-02-18
    CARADON DURAFLEX SYSTEMS LIMITED - 1999-04-21
    DURAFLEX SYSTEMS LIMITED - 2003-07-11
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 19
    CARADON DOORS & WINDOWS LIMITED - 1995-11-27
    DURAFLEX PRODUCTS LIMITED - 2003-07-11
    CARADON DURAFLEX LIMITED - 1999-04-21
    DURAFLEX LIMITED - 2002-03-06
    CLOUDYGAZE LIMITED - 1995-03-27
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    KENNEDY RENEWABLES (PROJECTS) LIMITED - 2013-08-20
    ALPHA BRAVO LTD - 2008-10-08
    LATIUM RENEWABLES LIMITED - 2011-10-18
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 2
    LATIUM ENTERPRISES (UK) LIMITED - 2019-03-04
    LATIUM FILMS LIMITED - 2019-02-21
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-25
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 4
    LATIUM ENTERPRISES LIMITED - 2019-02-20
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-25
    CIF 14 - Has significant influence or control OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 5
    LATIUM PRODUCTIONS LIMITED - 2018-11-01
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    CIF 18 - Has significant influence or control OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 6
    PREMIER PARK WINDSFORD MANAGEMENT COMPANY LIMITED - 2014-07-11
    PREMIER PARK WINSFORD MANAGEMENT COMPANY LIMITED - 2022-02-15
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 7
    LATIUM MOVIES LIMITED - 2017-07-06
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-25
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.