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, Joanne Helen

    Related profiles found in government register
  • Kennedy, Joanne Helen
    British accountant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Valley Court, Liversedge, WF15 6DJ, England

      IIF 1
    • icon of address 21, Valley Court, Liversedge, West Yorkshire, WF15 6DJ, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Kennedy, Joanne Helen
    British chair born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion House, Ravenshorn Way, Renishaw, Sheffield, S21 3WY, England

      IIF 4
  • Kennedy, Joanne Helen
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Valley Court, Liversedge, West Yorkshire, WF15 6DJ, England

      IIF 5
  • Kennedy, Joanne Helen
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Park, Wharfedale Road, Euroway Industrial Estate, Bradford, BD4 6SG, England

      IIF 6 IIF 7
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 8
  • Kennedy, Joanne Helen
    British general manager born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westend Mill, 152 Sunbridge Road, Bradford, BD1 2HA, United Kingdom

      IIF 9
  • Kennedy, Joanne Helen
    British none born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Valley Court, Littletown, Liversedge, West Yorkshire, WF15 6DJ, Uk

      IIF 10
  • Roy, Joanne Helen
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kirklands, Liversedge, WF15 6QR, England

      IIF 11
  • Kennedy, Joanne Helen
    British

    Registered addresses and corresponding companies
    • icon of address 11, Spring Hall Close, Shelf, Halifax, West Yorkshire, HX3 7NE, United Kingdom

      IIF 12
  • Mrs Joanne Helen Roy
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kirklands, Liversedge, WF15 6QR, England

      IIF 13
  • Kennedy, Joanne Helen
    Uk accountant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Spring Hall Close, Halifax, West Yorkshire, HX3 7NE

      IIF 14
  • Kennedy, Joanne Helen
    Uk company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Spring Hall Close, Halifax, West Yorkshire, HX3 7NE

      IIF 15
  • Kennedy, Joanne Helen
    Uk director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Joanne Helen Kennedy
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Valley Court, Liversedge, West Yorkshire, WF15 6DJ

      IIF 42 IIF 43 IIF 44
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Kennedy, Joanne Helen

    Registered addresses and corresponding companies
  • Kennedy, Joanne Helen
    Uk

    Registered addresses and corresponding companies
  • Kennedy, Joanne Helen
    Uk accountant

    Registered addresses and corresponding companies
  • Kennedy, Joanne Helen
    Uk company accountant

    Registered addresses and corresponding companies
    • icon of address 11 Spring Hall Close, Halifax, West Yorkshire, HX3 7NE

      IIF 61 IIF 62
  • Kennedy, Joanne Helen
    Uk director

    Registered addresses and corresponding companies
    • icon of address 11 Spring Hall Close, Halifax, West Yorkshire, HX3 7NE

      IIF 63
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 21 Valley Court, Liversedge, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 2
    BESPOKE STAIR LIFT LIMITED - 2013-04-03
    icon of address Green Park Wharfedale Road, Euroway Industrial Estate, Bradford, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    229,468 GBP2024-04-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 7 - Director → ME
  • 3
    SELASERVE LIMITED - 2018-12-27
    icon of address 21 Valley Court, Liversedge, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,033 GBP2018-08-31
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Hca Clear Business Ltd, Unit 7 Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 12 - Secretary → ME
  • 5
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    85,888 GBP2018-03-31
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 21 Valley Court, Liversedge, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Green Park Wharfedale Road, Euroway Industrial Estate, Bradford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 6 - Director → ME
  • 8
    JOANNE KENNEDY LIMITED - 2024-05-29
    icon of address 9 Kirklands, Liversedge, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,297 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of address Joanne H Kennedy, 21 Valley Court, Liversedge, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Albion House Ravenshorn Way, Renishaw, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    93,346 GBP2021-07-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 4 - Director → ME
Ceased 32
  • 1
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2007-04-10 ~ 2009-09-08
    IIF 26 - Director → ME
    icon of calendar 1997-04-10 ~ 2007-04-10
    IIF 60 - Secretary → ME
  • 2
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2007-01-12 ~ 2009-09-08
    IIF 36 - Director → ME
    icon of calendar 1997-11-18 ~ 2007-02-13
    IIF 62 - Secretary → ME
  • 3
    OFFERPROUD LIMITED - 1991-04-22
    FAIRMOUNT HOTEL LIMITED - 1992-12-09
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    43,145,726 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2004-04-11 ~ 2009-09-08
    IIF 20 - Director → ME
    icon of calendar 1997-02-10 ~ 2009-05-01
    IIF 56 - Secretary → ME
  • 4
    icon of address Telecom House, Millennium Business Park, Station Road, Steeton, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2006-10-02 ~ 2009-09-08
    IIF 24 - Director → ME
    icon of calendar 2005-01-05 ~ 2006-10-01
    IIF 63 - Secretary → ME
  • 5
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2007-07-04 ~ 2009-09-08
    IIF 34 - Director → ME
    icon of calendar 1996-07-04 ~ 2007-07-04
    IIF 52 - Secretary → ME
  • 6
    icon of address Hospital Road, Haddington, East Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2009-09-08
    IIF 29 - Director → ME
    icon of calendar 2000-03-23 ~ 2007-01-01
    IIF 53 - Secretary → ME
  • 7
    DOMUS HOLDINGS UK LIMITED - 1998-12-31
    OVERCLAW LIMITED - 1998-07-30
    icon of address Telecom House Millennium Business Park, Station Road Steeton Keighley, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2007-10-25 ~ 2009-09-08
    IIF 25 - Director → ME
  • 8
    SANDCO 878 LIMITED - 2004-12-14
    icon of address Telecom House Millenium Business, Park Station Road Steeton, Keighley Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-10-25 ~ 2009-09-15
    IIF 38 - Director → ME
  • 9
    EVER 2381 LIMITED - 2004-12-13
    icon of address Telecom House Millenium Business, Park Station Road Steeton, Keighley Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    736 GBP2024-09-30
    Officer
    icon of calendar 2007-10-25 ~ 2009-09-15
    IIF 41 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-17 ~ 2018-09-17
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2018-09-17
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Telecom House, Millennium Business Park, Station Road, Keighley, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2007-04-25 ~ 2009-09-08
    IIF 23 - Director → ME
    icon of calendar 2000-04-25 ~ 2007-04-25
    IIF 59 - Secretary → ME
  • 12
    FRED BROOKS (STAIRLIFTS) LIMITED - 1985-11-29
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2009-09-15
    IIF 28 - Director → ME
    icon of calendar 2001-04-03 ~ 2005-04-14
    IIF 50 - Secretary → ME
  • 13
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-12-16 ~ 2009-09-08
    IIF 17 - Director → ME
    icon of calendar 2000-01-01 ~ 2006-12-16
    IIF 57 - Secretary → ME
  • 14
    icon of address Telecom House, Millennium Business Park, Station Road, Steeton, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2007-08-04 ~ 2009-09-08
    IIF 40 - Director → ME
    icon of calendar 2000-08-04 ~ 2007-08-04
    IIF 58 - Secretary → ME
  • 15
    ENABLE2 LIMITED - 2011-07-04
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-16 ~ 2020-06-10
    IIF 9 - Director → ME
  • 16
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    654,246 GBP2021-03-31
    Officer
    icon of calendar 2020-11-03 ~ 2022-08-05
    IIF 5 - Director → ME
  • 17
    icon of address Telecom House, Millennium Business Park, Station Road Steeton Keighley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-05-11 ~ 2009-10-09
    IIF 19 - Director → ME
  • 18
    icon of address Admiral House Rose Wharf, East Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2016-08-24
    IIF 10 - Director → ME
  • 19
    icon of address Telecom House, Millennium Business Park, Station Road Steeton, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-03-18 ~ 2009-09-08
    IIF 33 - Director → ME
    icon of calendar 2002-03-25 ~ 2007-03-18
    IIF 47 - Secretary → ME
  • 20
    icon of address Telecom House, Millennium Business Park, Station Rd, Steeton, Keighley
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2006-08-11 ~ 2009-09-08
    IIF 30 - Director → ME
  • 21
    icon of address Hospital Rd, Haddington, East Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    12,697,649 GBP2024-09-30
    Officer
    icon of calendar 2008-03-10 ~ 2009-09-15
    IIF 27 - Director → ME
    icon of calendar 2001-01-31 ~ 2009-05-01
    IIF 49 - Secretary → ME
  • 22
    icon of address Telecom House, Millennium Business Park, Station Road, Keighley, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2007-01-19 ~ 2009-09-08
    IIF 35 - Director → ME
    icon of calendar 2004-01-19 ~ 2007-01-19
    IIF 48 - Secretary → ME
  • 23
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Keighley Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2007-01-22 ~ 2009-09-15
    IIF 39 - Director → ME
  • 24
    icon of address Telecom House, Millennium Business Park, Station Road Steeton Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2005-02-01 ~ 2009-09-08
    IIF 22 - Director → ME
  • 25
    icon of address Telecom House, Millennium Business Park Steeton, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-06-01 ~ 2009-09-15
    IIF 18 - Director → ME
    icon of calendar 2002-12-01 ~ 2004-07-30
    IIF 46 - Secretary → ME
  • 26
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Keighley Bradford, West Yorks
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-11-30 ~ 2009-09-16
    IIF 37 - Director → ME
  • 27
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2006-11-01 ~ 2009-09-08
    IIF 32 - Director → ME
    icon of calendar 1999-11-12 ~ 2006-10-31
    IIF 61 - Secretary → ME
  • 28
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2006-10-01 ~ 2009-09-08
    IIF 31 - Director → ME
    icon of calendar 2000-10-23 ~ 2006-10-01
    IIF 55 - Secretary → ME
  • 29
    icon of address Telecom House, Millennium Business Park, Station Road, Steeton, Keighley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-08-31 ~ 2009-09-15
    IIF 15 - Director → ME
  • 30
    GREEN DREAM LIMITED - 2004-11-22
    icon of address Telecom House, Millennium Business Park, Station Road, Steeton, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2003-11-13 ~ 2009-05-01
    IIF 54 - Secretary → ME
  • 31
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2005-10-12 ~ 2009-09-15
    IIF 21 - Director → ME
    icon of calendar 2001-04-03 ~ 2005-10-12
    IIF 51 - Secretary → ME
  • 32
    icon of address Telecom House Millennium Business Park, Station Road, Keighley, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2008-09-10 ~ 2009-09-15
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.