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

Maurice Kenny

    Related profiles found in government register
  • Maurice Kenny
    Irish born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, United Kingdom

      IIF 1
  • Maurice Kenny
    Irish born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, United Kingdom

      IIF 2
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping, Station Road, Leeds, LS15 8EU, United Kingdom

      IIF 3
  • Mr Maurice Joseph Kenny
    Irish born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Crossgates, Leeds, LS15 8EU, United Kingdom

      IIF 4
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU

      IIF 5
  • Kenny, Maurice Joseph
    Irish born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Crossgates, Leeds, LS15 8EU, United Kingdom

      IIF 6
  • Mr Maurice Joseph Kenny
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Crossgates House, Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 7
  • Kenny, Maurice
    Irish born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 8
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, West Yorkshire, LS15 8EU, United Kingdom

      IIF 9
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping, Station Road, Crossgates, Leeds, LS15 8EU, United Kingdom

      IIF 10
  • Mr Maurice Kenny
    Irish born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 11
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 12
  • Kenny, Maurice Joseph
    British director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31a, Austhorpe Road, Leeds, LS15 8BA, United Kingdom

      IIF 13
    • icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 14
  • Kenny, Maurice Joseph
    British engineer born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Crossgates House, Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 15
  • Mr Maurice Kenny
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU

      IIF 16
  • Mr Maurice Joseph Kenny
    Irish born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 17
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 18
  • Kenny, Maurice Joseph
    Irish director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 19 IIF 20
  • Kenny, Maurice
    Irish born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 21 IIF 22
  • Kenny, Maurice
    Irish director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 23
    • icon of address 31a, Austhorpe Road, Leeds, LS15 8BA, United Kingdom

      IIF 24
    • icon of address Suite 4, Crossgates House, Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 25
  • Kenny, Maurice
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    TONKA UK LTD - 2021-12-24
    icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Station Road, Crossgates, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,631 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    CLEANER SPACE LIMITED - 2010-01-13
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,978 GBP2017-08-31
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 3
    BINBROOK LIMITED - 2018-09-20
    AAM INTERNATIONAL LIMITED - 2018-12-05
    icon of address Pg Accounting Services Ltd, Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    -86,311 GBP2023-10-31
    Officer
    icon of calendar 2010-10-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-10-15 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    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
  • 5
    M KENNY ENGINEERING LTD - 2025-09-17
    icon of address Suite 4, Crossgates House 67 Crossgates Shopping Centre, Crossgates, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-08-01 ~ now
    IIF 8 - Director → ME
  • 7
    KBK RECYCLING SYSTEMS LIMITED - 2010-06-15
    icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Pg Accounting Services Ltd, Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    39,399 GBP2020-03-31
    Officer
    icon of calendar 2012-03-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-05-27 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,966 GBP2017-03-31
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    CLEANER SPACE LIMITED - 2010-01-13
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,978 GBP2017-08-31
    Officer
    icon of calendar 2013-06-07 ~ 2018-06-29
    IIF 25 - Director → ME
    icon of calendar 2008-08-27 ~ 2018-06-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2018-06-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    KBK RECYCLING SYSTEMS LIMITED - 2010-06-15
    icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2011-03-01
    IIF 13 - Director → ME
    icon of calendar 2011-06-30 ~ 2014-09-17
    IIF 24 - Director → ME
  • 3
    icon of address Pg Accounting Services Ltd, Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    39,399 GBP2020-03-31
    Officer
    icon of calendar 2012-03-08 ~ 2018-06-29
    IIF 19 - Director → ME
  • 4
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,966 GBP2017-03-31
    Officer
    icon of calendar 2012-03-08 ~ 2018-06-29
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.