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

Kennedy, Mark

    Related profiles found in government register
  • Kennedy, Mark
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AR, England

      IIF 1 IIF 2 IIF 3
    • icon of address 4 East Field Stables, May Walk, Elsenham Road, Stansted, CM24 8SS, England

      IIF 6
  • Kennedy, Mark
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 7
    • icon of address 607 Antrim Road, Newtownabbey, BT36 4RF, United Kingdom

      IIF 8
    • icon of address 607, Antrim Road, Newtownabbey, County Antrim, BT36 4RF

      IIF 9
    • icon of address 36, Stewarts Road, Finedon Road Industrial Estate, Wellingborough, NN8 4RJ, England

      IIF 10
  • Kennedy, Mark
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 73 Ashburnham Road, Bedford, Bedfordshire, MK40 1EA, United Kingdom

      IIF 11
    • icon of address 29a, 29a Market Square, Biggleswade, Bedfordshire, SG18 8AQ, United Kingdom

      IIF 12
    • icon of address Unit 4, The Old School, Church Street, Biggleswade, Bedfordshire, SG18 0JS, United Kingdom

      IIF 13
    • icon of address 7, Roundridge Road, Capel St. Mary, Suffolk, IP9 2UG

      IIF 14
    • icon of address Springfield Cottage, Church Street, Gestingthorpe, Halstead, Essex, CO9 3AZ, England

      IIF 15
  • Kennedy, Mark
    British managing director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Mead End, Biggleswade, Bedforshire, SG18 8JN, United Kingdom

      IIF 16 IIF 17
    • icon of address 607, Antrim Road, Newtownabbey, County Antrim, BT36 4RF

      IIF 18
  • Mr Mark Kennedy
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, 29a Market Square, Biggleswade, Bedfordshire, SG18 8AQ, United Kingdom

      IIF 19
    • icon of address 41, Mead End, Biggleswade, Bedforshire, SG18 8JN

      IIF 20
    • icon of address Unit 4, The Old School, Church Street, Biggleswade, Bedfordshire, SG18 0JS, United Kingdom

      IIF 21
    • icon of address Springfield Cottage, Church Street, Gestingthorpe, Halstead, Essex, CO9 3AZ, England

      IIF 22
    • icon of address 4 East Field Stables, May Walk, Elsenham Road, Stansted, CM24 8SS, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4 East Field Stables, May Walk, Elsenham Road, Stansted, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    SPRAYLAT HOLDINGS LIMITED - 2012-11-14
    ENSCO 779 LIMITED - 2011-06-28
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,691,378 GBP2025-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 41 Mead End, Biggleswade, Bedforshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,641 GBP2018-01-31
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 4
    DELTARAMA LIMITED - 1995-10-25
    icon of address 1 Bardsley Road, Earlstrees Industrial Es, Corby, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Unit 4, The Old School, Church Street, Biggleswade, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    COURTASSIST LIMITED - 1992-05-07
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,228,688 GBP2025-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 29a 29a Market Square, Biggleswade, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 607 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    -836,833 GBP2018-09-30
    Officer
    icon of calendar 2020-09-25 ~ 2024-12-21
    IIF 9 - Director → ME
  • 2
    icon of address 36 Stewarts Road, Finedon Road Industrial Estate, Wellingborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    93,843 GBP2018-09-30
    Officer
    icon of calendar 2020-09-25 ~ 2024-12-21
    IIF 10 - Director → ME
  • 3
    CRESTFORM SOLUTIONS LIMITED - 2010-12-16
    icon of address 12 Haredon Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    347 GBP2019-04-30
    Officer
    icon of calendar 2010-12-07 ~ 2014-07-25
    IIF 14 - Director → ME
  • 4
    icon of address 607 Antrim Road, Newtownabbey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-27 ~ 2024-12-21
    IIF 8 - Director → ME
  • 5
    icon of address Flat 2 73 Ashburnham Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-27 ~ 2013-01-19
    IIF 11 - Director → ME
  • 6
    icon of address 607 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-01 ~ 2024-12-21
    IIF 18 - Director → ME
  • 7
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,700 GBP2022-08-28
    Officer
    icon of calendar 2014-07-29 ~ 2016-12-31
    IIF 7 - Director → ME
  • 8
    icon of address Springfield Cottage Church Street, Gestingthorpe, Halstead, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-24
    Officer
    icon of calendar 2021-12-10 ~ 2024-12-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2024-08-31
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 4a Glengall Road, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,345 GBP2023-02-28
    Officer
    icon of calendar 2013-03-19 ~ 2022-05-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-05-20
    IIF 24 - Has significant influence or control 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.