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, Madeleine Elizabeth

    Related profiles found in government register
  • Kennedy, Madeleine Elizabeth
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brockey Farm, House, Kirkby Road Barwell, Leicestershire, LE9 8FT, England

      IIF 1
  • Kennedy, Madeleine Elizabeth
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60, Gracechurch Street, London, EC3V 0HR, England

      IIF 2
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 3
    • icon of address 14, William Beesley Crescent, Bramcote, Nuneaton, Warwickshire, CV11 6QY, United Kingdom

      IIF 4 IIF 5
  • Kennedy, Madeleine Elizabeth
    British finance director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brocky Farm House, Kirkby Road, Barwell, Leicestershire, LE9 8FT, Uk

      IIF 6 IIF 7 IIF 8
    • icon of address 14, William Beesley Crescent, Bramcote, Nuneaton, Warwickshire, CV11 6QY, United Kingdom

      IIF 9 IIF 10
  • Kennedy, Madeleine Elizabeth
    British governor born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market Bosworth High School, Station Road, Market Bosworth, Nuneaton, Warwickshire, CV13 0JT

      IIF 11
  • Kennedy, Madeleine Elizabeth
    British chief financial officer born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Provincial House, 37 New Walk, Leicester, LE1 6TE, England

      IIF 12
    • icon of address Business And Innovation Centre, Wearfield, Enterprise Park East, Sunderland, SR5 2TA, United Kingdom

      IIF 13
  • Kennedy, Madeleine Elizabeth
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evolution Centre, County Business Park, Darlington Road, Northallerton, DL6 2NQ, England

      IIF 14
  • Kennedy, Madeleine Elizabeth
    British finance director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 15 IIF 16
    • icon of address The Brockey Farm House, Kirkby Road, Barwell, Leicester, LE9 8FT, England

      IIF 17
    • icon of address 96, Georgia Avenue, Manchester, M20 1LX, United Kingdom

      IIF 18
    • icon of address 2nd Floor, 79-81 High Street, Marlow, Buckinghamshire, SL7 1AB, United Kingdom

      IIF 19
  • Mrs Madeleine Elizabeth Kennedy
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brockey Farm, House, Kirkby Road Barwell, Leicestershire, LE9 8FT

      IIF 20
  • Kennedy, Madeleine Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address The Brocky Farm House, Kirkby Road, Barwell, Leicestershire, LE9 8FT, Uk

      IIF 21 IIF 22
  • Kennedy, Madeleine Elizabeth
    British director

    Registered addresses and corresponding companies
    • icon of address 14, William Beesley Crescent, Bramcote, Nuneaton, Warwickshire, CV11 6QY, United Kingdom

      IIF 23
  • Kennedy, Madeleine Elizabeth
    British finance director

    Registered addresses and corresponding companies
    • icon of address 14, William Beesley Crescent, Bramcote, Nuneaton, Warwickshire, CV11 6QY, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Kennedy, Madeleine Elizabeth

    Registered addresses and corresponding companies
    • icon of address The Brocky Farm House, Kirkby Road, Barwell, Leicestershire, LE9 8FT, Uk

      IIF 27
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 28
    • icon of address The Brockey Farm House, Kirkby Road, Barwell, Leicester, LE9 8FT, England

      IIF 29
    • icon of address The Brockey Farm, House, Kirkby Road Barwell, Leicestershire, LE9 8FT, England

      IIF 30
    • icon of address 14, William Beesley Crescent, Bramcote, Nuneaton, Warwickshire, CV11 6QY, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 5
  • 1
    HAMBLETON, RICHMONDSHIRE AND WHITBY GP ALLIANCE LIMITED - 2022-01-06
    icon of address Evolution Centre County Business Park, Darlington Road, Northallerton, England
    Active Corporate (5 parents)
    Equity (Company account)
    334,814 GBP2024-03-30
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 14 - Director → ME
  • 2
    CFO4GROWTH LIMITED - 2018-03-06
    icon of address The Brockey Farm House, Kirkby Road Barwell, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    57,920 GBP2024-06-30
    Officer
    icon of calendar 2010-07-19 ~ now
    IIF 1 - Director → ME
    icon of calendar 2010-07-19 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    LEVRETT PLC - 2017-10-13
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 3 - Director → ME
  • 4
    NUFORMIX LIMITED - 2017-10-13
    SANDCO 1049 LIMITED - 2007-12-10
    icon of address 6th Floor, 60 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -95,903 GBP2015-07-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 2nd Floor 79-81 High Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 19 - Director → ME
Ceased 16
  • 1
    UROSENS LIMITED - 2015-07-06
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    -1,981,508 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2021-05-10 ~ 2024-03-19
    IIF 13 - Director → ME
  • 2
    SHIERDALE LIMITED - 1993-09-16
    icon of address York House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-27 ~ 2010-08-03
    IIF 10 - Director → ME
    icon of calendar 2009-02-27 ~ 2010-08-03
    IIF 26 - Secretary → ME
  • 3
    LAB 21 LIMITED - 2019-12-23
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -726,799 GBP2023-12-31
    Officer
    icon of calendar 2007-05-21 ~ 2010-08-03
    IIF 5 - Director → ME
    icon of calendar 2007-05-21 ~ 2010-08-03
    IIF 23 - Secretary → ME
  • 4
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-24 ~ 2021-06-04
    IIF 15 - Director → ME
  • 5
    ENSCO 1077 LIMITED - 2014-11-21
    icon of address 2 Silverdale Close, Weston, Crewe, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -47,675 GBP2019-06-30
    Officer
    icon of calendar 2019-12-01 ~ 2020-07-31
    IIF 29 - Secretary → ME
  • 6
    EMAC (MBI) LIMITED - 1997-05-28
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2014-12-02
    IIF 7 - Director → ME
    icon of calendar 2012-12-01 ~ 2014-12-02
    IIF 27 - Secretary → ME
  • 7
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2014-12-02
    IIF 8 - Director → ME
    icon of calendar 2012-12-01 ~ 2014-12-02
    IIF 21 - Secretary → ME
  • 8
    icon of address 184 Cambridge Science Park, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2010-08-03
    IIF 24 - Secretary → ME
  • 9
    NEWMARKET LABORATORIES LIMITED - 2008-04-09
    icon of address York House School Lane, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2010-08-03
    IIF 4 - Director → ME
    icon of calendar 2007-11-30 ~ 2010-08-03
    IIF 31 - Secretary → ME
  • 10
    CONCEPTA PLC - 2020-12-02
    FRONTIER RESOURCES INTERNATIONAL PLC - 2016-07-25
    FRONTIER RESOURCES INTERNATIONAL LIMITED - 2008-12-17
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2019-10-24 ~ 2021-06-04
    IIF 16 - Director → ME
    icon of calendar 2019-10-24 ~ 2021-06-04
    IIF 28 - Secretary → ME
  • 11
    NPTECH (SERVICES) LIMITED - 2001-08-02
    VALEBURY LIMITED - 2001-03-23
    icon of address Park House Winship Road, Milton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2010-08-03
    IIF 9 - Director → ME
    icon of calendar 2008-12-12 ~ 2010-08-03
    IIF 25 - Secretary → ME
  • 12
    icon of address Provincial House, 37 New Walk, Leicester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-12 ~ 2024-02-23
    IIF 12 - Director → ME
  • 13
    icon of address 2nd Floor 79 - 81 High Street, Marlow, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2021-09-14 ~ 2022-08-04
    IIF 17 - Director → ME
  • 14
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-11-20 ~ 2021-09-08
    IIF 18 - Director → ME
  • 15
    MARKET BOSWORTH HIGH SCHOOL - 2013-01-10
    icon of address Market Bosworth High School Station Road, Market Bosworth, Nuneaton, Warwickshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2019-07-03
    IIF 11 - Director → ME
  • 16
    icon of address Emac House Southmere Court, Crewe Business Park, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ 2014-12-01
    IIF 6 - Director → ME
    icon of calendar 2012-12-01 ~ 2014-12-01
    IIF 22 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.