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, Angus George

    Related profiles found in government register
  • Kennedy, Angus George
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 1
    • icon of address Fitoolhedge Farm, Bayleys Lane, Wilmington, Polegate, East Sussex, BN26 6RT, United Kingdom

      IIF 2
  • Kennedy, Angus George
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 28, 80 Churchill Square, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 3
  • Kennedy, Angus George
    British chief executive officer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 London Road, South Lodge, Maidstone, Kent, ME16 8JH, England

      IIF 4
  • Kennedy, Angus George
    British commercial director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Ss, Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, United Kingdom

      IIF 5
  • Kennedy, Angus George
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fitoolhedge Farm, Bayleys Lane, Wilmington, Polegate, East Sussex, BN26 6RT, United Kingdom

      IIF 6
  • Kennedy, Angus George
    British director and company secretary born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 435, Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 7
  • Kennedy, Angus George
    British company director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 6 Stonewood Close, Reynolds Lane, Tunbridge Wells, Kent, TN4 9RW

      IIF 8
  • Kennedy, Angus George
    British publisher born in May 1964

    Registered addresses and corresponding companies
    • icon of address 115 Pembroke Road, London, N10 2JE

      IIF 9
  • Kennedy, Angus George
    British sales director born in May 1964

    Registered addresses and corresponding companies
    • icon of address Suite 1, 80 Churchill Square Business Centre, Kings Hill, West Malling, Kent, ME19 4YU, England

      IIF 10
  • Mr Angus George Kennedy
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fitoolhedge Farm, Bayleys Lane, Wilmington, Polegate, BN26 6RT, United Kingdom

      IIF 11
  • Mr Angus Kennedy
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 28, 80 Churchill Square, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 12
  • Mr Angus George Kennedy
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 St Georges Square, St Georges Centre, Gravesend, Kent, DA11 0TB, United Kingdom

      IIF 13
    • icon of address Fitoolhedge Farm, Bayleys Lane, Wilmington, Polegate, BN26 6RT, United Kingdom

      IIF 14
    • icon of address Unit Ss, Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, United Kingdom

      IIF 15
    • icon of address 435, Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 16
    • icon of address Suite 1, 80 Churchill Square Business Centre, Kings Hill, West Malling, Kent, ME19 4YU, England

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Suite 28, 80 Churchill Square Churchill Square, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -342 GBP2017-12-31
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit Ss Avon House 435 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,365 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE BLUE BUZZARD PROPERTY COMPANY LIMITED - 2023-11-29
    icon of address Unit Ss Avon House, 435 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,624 GBP2024-12-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    FREEDOM STREET VENTURES LIMITED - 2021-10-13
    icon of address 55 London Road South Lodge, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,135 GBP2021-09-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    LTLC CONSTRUCTION LTD - 2025-08-01
    icon of address 435 Unit Ss, Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Unit Ss Avon House, 435 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -20,007 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    LTLC CONSTRUCTION LTD - 2025-08-01
    icon of address 435 Unit Ss, Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-30 ~ 2025-08-28
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    J.G. KENNEDY & CO. LIMITED - 1993-10-01
    icon of address 15a London Road, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    143,401 GBP2022-12-31
    Officer
    icon of calendar 2001-01-12 ~ 2021-06-09
    IIF 10 - Director → ME
    icon of calendar ~ 1998-09-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-09
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 6, Wood House, Etruria Road, Hanley, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,818 GBP2025-01-31
    Officer
    icon of calendar 2023-02-16 ~ 2023-11-13
    IIF 1 - Director → ME
  • 4
    icon of address 8 Stonewood Close, Reynolds Lane, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-01-27 ~ 2000-08-14
    IIF 8 - 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.