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 Michael Kennedy

    Related profiles found in government register
  • Mr Nicholas Michael Kennedy
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Salisbury Road, Walmer, Deal, Kent, CT14 7QJ, England

      IIF 1
    • icon of address Allen House, The Maltings, Sawbridgeworth, CM21 9JX, England

      IIF 2
    • icon of address C/o Reeves Law Limited, Allen House, The Maltings, Sawbridgeworth, CM21 9JX, England

      IIF 3
    • icon of address C/o Reeves Law Solicitors, Allen House, The Maltings, Sawbridgeworth, CM21 9JX, United Kingdom

      IIF 4 IIF 5
    • icon of address C/o Reeves Law Solicitors, T24 Allen House, The Maltings, Sawbridgeworth, CM21 9JX, England

      IIF 6
    • icon of address Allen House, C/o Reeves Law Solicitors, Allen House, The Maltings, Sawbridgeworth, CM21 9JX, United Kingdom

      IIF 7
  • Nicholas Michael Kennedy
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Reeves Law Solicitors, T24 Allen House, The Maltings, Sawbridgeworth, CM21 9JX, England

      IIF 8
  • Mr Michael Kennedy
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Great Eastern Street, London, EC2A 3EP, England

      IIF 9
    • icon of address 44, Great Eastern Street, London, EC2A 3EP, United Kingdom

      IIF 10
  • Kennedy, Nicholas Michael
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Salisbury Road, Walmer, Deal, Kent, CT14 7QJ, England

      IIF 11
    • icon of address 44, Great Eastern Street, London, EC2A 3EP, England

      IIF 12
    • icon of address C/o Reeves Law, Allen House, The Maltings, Sawbridgeworth, CM21 9JX, England

      IIF 13
    • icon of address C/o Reeves Law Limited, Allen House, The Maltings, Sawbridgeworth, CM21 9JX, England

      IIF 14
    • icon of address C/o Reeves Law Solicitors, Allen House, The Maltings, Sawbridgeworth, CM21 9JX, United Kingdom

      IIF 15
    • icon of address C/o Reeves Law Solicitors, T24 Allen House, The Maltings, Sawbridgeworth, CM21 9JX, England

      IIF 16 IIF 17
    • icon of address Allen House, C/o Reeves Law Solicitors, Allen House, The Maltings, Sawbridgeworth, CM21 9JX, United Kingdom

      IIF 18
  • Kennedy, Nicholas Michael
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Reeves Law Limited T24 Allen House, C/o Reeves Law Limited T24 Allen House, The Maltings, Sawbridgeworth, CM21 9JX, England

      IIF 19
  • Kennedy, Michael
    British director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Reeves Law Limited T24 Allen House, C/o Reeves Law Limited T24 Allen House, The Maltings, Sawbridgeworth, CM21 9JX, England

      IIF 20
  • Kennedy, Michael
    British solicitor born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Great Eastern Street, London, EC2A 3EP, England

      IIF 21
  • Kennedy, Nicholas Michael
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Swan Lane, London, N20 0PR, England

      IIF 22
  • Kennedy, Nicholas Michael
    British solicitor born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Great Eastern Street, London, EC2A 3EP, United Kingdom

      IIF 23
  • Kennedy, Michael
    British solicitor born in January 1944

    Registered addresses and corresponding companies
    • icon of address 2 Rosemary Street, London, N1 3DY

      IIF 24
  • Kennedy, Michael
    British director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Great Eastern Street, London, EC2A 3EP

      IIF 25
  • Kennedy, Nicholas Michael

    Registered addresses and corresponding companies
    • icon of address C/o Reeves Law, Allen House, The Maltings, Sawbridgeworth, CM21 9JX, England

      IIF 26
    • icon of address C/o Reeves Law Limited, Allen House, The Maltings, Sawbridgeworth, CM21 9JX, England

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Reeves Law Solicitors Allen House, The Maltings, Sawbridgeworth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,057 GBP2024-04-30
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 62 Salisbury Road, Walmer, Deal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,514 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Reeves Law Limited T24 Allen House C/o Reeves Law Limited T24 Allen House, The Maltings, Sawbridgeworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address C/o Reeves Law Solicitors Allen House, The Maltings, Sawbridgeworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Allen House C/o Reeves Law Solicitors, Allen House, The Maltings, Sawbridgeworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Reeves Law Solicitors, T24 Allen House, The Maltings, Sawbridgeworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Reeves Law Solicitors, T24 Allen House, The Maltings, Sawbridgeworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Allen House, The Maltings, Sawbridgeworth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -166,191 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    UNIT 2 COMMERCIAL ROAD (2018) LTD - 2018-11-26
    icon of address C/o Reeves Law Allen House, The Maltings, Sawbridgeworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,397 GBP2023-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 13 - Director → ME
    icon of calendar 2018-11-26 ~ now
    IIF 26 - Secretary → ME
  • 10
    icon of address C/o Reeves Law Limited Allen House, The Maltings, Sawbridgeworth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    413,065 GBP2024-10-31
    Officer
    icon of calendar 2013-10-15 ~ now
    IIF 14 - Director → ME
    icon of calendar 2013-10-16 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address C/o Reeves Law Limited T24 Allen House C/o Reeves Law Limited T24 Allen House, The Maltings, Sawbridgeworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2016-05-04 ~ 2022-11-22
    IIF 20 - Director → ME
    icon of calendar 2016-05-03 ~ 2016-05-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ 2016-05-03
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address C/o Reeves Law Solicitors Allen House, The Maltings, Sawbridgeworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-03-31 ~ 2021-12-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2021-12-08
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    PROACTIVE SPORTS GROUP PLC - 2004-07-21
    HAMSARD 2277 LIMITED - 2001-03-16
    icon of address Oakwood House, 414-422 Hackney Road, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    21,835,824 GBP2023-08-31
    Officer
    icon of calendar 2005-01-19 ~ 2018-02-27
    IIF 25 - Director → ME
  • 4
    icon of address C/o Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2005-09-12 ~ 2006-06-30
    IIF 24 - 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.