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

Mr Nicholas Benson Kennedy

    Related profiles found in government register
  • Mr Nicholas Benson Kennedy
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Churchill Place, London, E14 5EU, England

      IIF 1
    • icon of address 2, Rutland Park, Sheffield, S10 2PD, England

      IIF 2
    • icon of address 4, Crompton Drive, Warrington, WA2 8XQ, England

      IIF 3 IIF 4
    • icon of address 4, Crompton Drive, Warrington, WA2 8XQ, United Kingdom

      IIF 5 IIF 6
    • icon of address 4, Crompton Drive, Winwick, Warrington, WA2 8XQ, England

      IIF 7
    • icon of address Chadwick House, Faraday Street, Birchwood, Warrington, Cheshire, WA3 6AE, United Kingdom

      IIF 8
    • icon of address Suite 410b Chadwick House, Warrington Road, Birchwood, Warrington, Cheshire, WA3 6AE, England

      IIF 9
  • Kennedy, Nicholas Benson
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Crompton Drive, Warrington, WA2 8XQ, United Kingdom

      IIF 10
    • icon of address 4, Crompton Drive, Winwick, Warrington, Cheshire, WA2 8XQ, England

      IIF 11
    • icon of address 4, Crompton Drive, Winwick, Warrington, WA2 8XQ, England

      IIF 12
    • icon of address Chadwick House, Faraday Street, Birchwood, Warrington, Cheshire, WA3 6AE, United Kingdom

      IIF 13
  • Kennedy, Nicholas Benson
    British chief financial officer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arkwright House 2, Arkwright Court Commercial Road, Darwen, Lancashire, BB3 0FG, United Kingdom

      IIF 14
  • Kennedy, Nicholas Benson
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA, United Kingdom

      IIF 15
    • icon of address Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex, SS9 2UA, England

      IIF 16
  • Kennedy, Nicholas Benson
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Court, Wilmslow Road, Alderley Edge, SK9 7RR, England

      IIF 17
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

      IIF 18
    • icon of address 30, Churchill Place, London, E14 5EU, England

      IIF 19
    • icon of address 4, Crompton Drive, Warrington, WA2 8XQ, United Kingdom

      IIF 20
    • icon of address 4, Crompton Drive, Winwick, Warrington, Cheshire, WA2 8XQ, England

      IIF 21
    • icon of address Suite 410b Chadwick House, Warrington Road, Birchwood Park, Warrington, WA3 6AE, United Kingdom

      IIF 22 IIF 23
  • Kennedy, Nicholas Benson
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Browgate, Sawley, Clitheroe, Lancs, BB7 4NB, England

      IIF 24
    • icon of address 499, Newchurch Road, Rossendale, BB4 7TG, United Kingdom

      IIF 25
  • Kennedy, Nicholas Benson
    British accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Library Road, Clayton Le Woods, Chorley, Lancashire, PR6 7EN, United Kingdom

      IIF 26
  • Kennedy, Nicholas Benson
    British cfo born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Library Road, Clayton Le Woods, Chorley, Lancashire, PR6 7EN, United Kingdom

      IIF 27
    • icon of address 1-3, The Strand, London, WC2N 5EJ

      IIF 28
  • Kennedy, Nicholas Benson
    British chief financial officer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arkwright House, Arkwright Court, Commercial Road, Darwen, Lancashire, BB3 0FG, England

      IIF 29
  • Kennedy, Nicholas Benson
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Colmore Circus Queensway, Birmingham, B4 6AT, England

      IIF 30
    • icon of address Suite 4, Number One @ The Beehive, Lions Drive, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QS, England

      IIF 31
    • icon of address Leyburn House, Browgate , Sawley, Clitheroe, Lancashire, BB7 4NB, United Kingdom

      IIF 32
    • icon of address Leyburn House, Browgate, Sawley, Clitheroe, Lancashire, BB7 4NB, United Kingdom

      IIF 33 IIF 34
    • icon of address Leyburn House, Browgate, Sawley, Clitheroe, Lancashire, PR6 7EN, United Kingdom

      IIF 35
    • icon of address Arkwright House, Arkwright Court, Commercial Road, Darwen, Lancashire, BB3 0FG, England

      IIF 36
    • icon of address Arkwright House, Arkwright Court, Commercial Road, Darwen, Lancashire, BB3 0FG, United Kingdom

      IIF 37
    • icon of address 1, America Square, Crosswall, London, EC3N 2SG, England

      IIF 38
    • icon of address Stonefield, Bagslate Moor Road, Rochdale, Greater Manchester, OL11 5XT, United Kingdom

      IIF 39 IIF 40
  • Kennedy, Nicholas Benson
    British finance director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arkwright House Arkwright Court, Commercial Road, Darwen, Lancashire, BB3 0FG

      IIF 41
  • Kennedy, Nicholas Benson
    British none born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arkwright House, Arkwright Court, Commercial Road, Darwen, Lancashire, BB3 0FG, United Kingdom

      IIF 42
  • Kennedy, Nicholas Benson
    British chief financial officer born in January 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Alliance House, Library Road, Clayton Le Woods, Chorley, Lancashire, PR6 7EN, England

      IIF 43
    • icon of address Alliance House, Library Road, Clayton Le Woods, Chorley, Lancashire, PR6 7EN, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 35, Catherine Place, London, SW1E 6DY, United Kingdom

      IIF 47
    • icon of address Co-operative House 234, Botley Road, Oxford, Oxfordshire, OX2 0HP

      IIF 48
  • Kennedy, Nicholas Benson

    Registered addresses and corresponding companies
    • icon of address Arkwright House, Arkwright Court, Commercial Road, Darwen, Lancashire, BB3 0FG, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4 Crompton Drive, Warrington, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    ACP JVCO LIMITED - 2025-03-31
    icon of address Chadwick House Faraday Street, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4 Crompton Drive, Winwick, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    61,723 GBP2024-12-31
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 4 Crompton Drive, Winwick, Warrington, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address Suite 410b Chadwick House Warrington Road, Birchwood, Warrington, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address 4 Crompton Drive, Winwick, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,292,649 GBP2024-06-30
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Suite 410b Chadwick House Warrington Road, Birchwood Park, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Suite 410b Chadwick House Warrington Road, Birchwood Park, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 23 - Director → ME
  • 9
    CULZEAN HEALTHCARE LIMITED - 2019-01-24
    icon of address 4 Crompton Drive, Winwick, Warrington, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,101,878 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 39 Moorland Rise Haslingden, Rossendale, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 11
    icon of address 4 Crompton Drive, Winwick, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    507 GBP2024-03-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 15 - Director → ME
Ceased 28
  • 1
    OBERON ENERGY SUPPLY LIMITED - 2013-09-02
    icon of address Extra Energy Supply Ltd, 54 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -202,800 GBP2015-12-30
    Officer
    icon of calendar 2012-05-03 ~ 2013-08-05
    IIF 38 - Director → ME
  • 2
    icon of address Arkwright House, 2 Arkwright Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2013-10-22
    IIF 41 - Director → ME
  • 3
    icon of address International House, 14 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-06-30 ~ 2024-03-11
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-11
    IIF 2 - Has significant influence or control OE
  • 4
    BT 0602 LIMITED - 2007-03-23
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2013-10-22
    IIF 14 - Director → ME
  • 5
    icon of address Suite 46 Manor Court, Salesbury Hall Road, Ribchester, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ 2013-10-22
    IIF 37 - Director → ME
  • 6
    VOLT ENERGY SUPPLY LIMITED - 2010-11-09
    icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2010-10-21
    IIF 48 - Director → ME
  • 7
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -187,043 GBP2015-11-29
    Officer
    icon of calendar 2015-11-01 ~ 2016-08-17
    IIF 18 - Director → ME
  • 8
    icon of address Brisance House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2013-10-22
    IIF 29 - Director → ME
  • 9
    FORMFILL LIMITED - 2007-07-09
    FORMATION TECHNOLOGIES LIMITED - 1997-07-07
    UTILISOFT LIMITED - 2021-01-04
    icon of address Brisance House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2013-10-22
    IIF 46 - Director → ME
  • 10
    CALLISTO ENERGY SUPPLY LIMITED - 2013-09-02
    icon of address Pwc Llp, Central Square, Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2013-08-05
    IIF 30 - Director → ME
  • 11
    PADDINGTON POWER LIMITED - 2023-02-22
    icon of address Fuse Energy, Level39 One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,399,086 GBP2023-12-31
    Officer
    icon of calendar 2014-06-30 ~ 2022-02-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-28
    IIF 1 - Has significant influence or control OE
  • 12
    SIROCCO ENERGY SUPPLY LIMITED - 2015-05-01
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-23 ~ 2013-10-22
    IIF 33 - Director → ME
  • 13
    ALTITUDE ENERGY SUPPLY LIMITED - 2014-10-07
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-23 ~ 2013-10-22
    IIF 34 - Director → ME
  • 14
    LUMEN ENERGY SUPPLY LIMITED - 2013-06-25
    icon of address 58 Leman Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,993,404 GBP2018-03-31
    Officer
    icon of calendar 2010-06-18 ~ 2013-02-27
    IIF 43 - Director → ME
  • 15
    icon of address Alliance House Library Road, Clayton Le Woods, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2013-10-22
    IIF 27 - Director → ME
  • 16
    icon of address 4th Floor, Regent House, 50 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-06-30 ~ 2023-12-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-28
    IIF 9 - Has significant influence or control OE
  • 17
    ENSCO 1433 LIMITED - 2021-09-28
    PROJECT EDGE BIDCO LIMITED - 2022-05-06
    icon of address Queens Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    -5,741,007 GBP2024-12-31
    Officer
    icon of calendar 2021-11-24 ~ 2022-11-25
    IIF 17 - Director → ME
  • 18
    TEMPUS ENERGY SUPPLY LTD - 2016-08-18
    JETSTREAM ENERGY SUPPLY LIMITED - 2014-12-12
    icon of address Highdale House 7 Centre Court, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2018-06-30
    Officer
    icon of calendar 2013-04-23 ~ 2013-10-22
    IIF 35 - Director → ME
  • 19
    LIGHTNING ENERGY SUPPLY COMPANY LIMITED - 2014-04-24
    icon of address 40 Creek Road, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-23 ~ 2013-10-22
    IIF 32 - Director → ME
  • 20
    CANDELA ENERGY SUPPLY LIMITED - 2012-12-21
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2012-11-30
    IIF 47 - Director → ME
  • 21
    B GLOBAL RESIDENTIAL LIMITED - 2012-04-10
    icon of address Alliance House Clayton Green Business Park, Library Road, Clayton-le-woods, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2013-10-22
    IIF 42 - Director → ME
  • 22
    MAGNETIC ENERGY SUPPLY LIMITED - 2012-12-10
    DONG ENERGY POWER SALES UK LIMITED - 2017-10-30
    icon of address 5 Howick Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2012-10-30
    IIF 28 - Director → ME
  • 23
    EUROPA ENERGY SUPPLY LIMITED - 2015-01-30
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ 2013-10-22
    IIF 36 - Director → ME
  • 24
    icon of address Alliance House Clayton Green Business Park, Library Road, Clayton-le-woods, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2013-10-22
    IIF 49 - Secretary → ME
  • 25
    GANYMEDE ENERGY SUPPLY LIMITED - 2014-03-18
    LOCO2 ENERGY SUPPLY LTD. - 2017-04-27
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2012-05-03 ~ 2013-10-22
    IIF 26 - Director → ME
  • 26
    SB FUELS LIMITED - 2021-02-02
    icon of address The Base, Dallam Lane, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-03-01 ~ 2021-12-09
    IIF 16 - Director → ME
  • 27
    EVER 1046 LIMITED - 1999-01-25
    UTILIGROUP LIMITED - 2014-08-07
    FORMFILL HOLDINGS LIMITED - 2009-10-09
    icon of address Brisance House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2013-10-22
    IIF 45 - Director → ME
  • 28
    icon of address Brisance House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2013-10-22
    IIF 44 - Director → ME

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.