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, Nicholas Simon

    Related profiles found in government register
  • Kennedy, Nicholas Simon
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 1
  • Kennedy, Nicholas Simon
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 203 Second Floor China House, 401 Edgware Road, London, NW2 6GY, England

      IIF 2
    • icon of address Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ

      IIF 3
    • icon of address Unit 1, Churchill Business Park, Hortons Way, Westerham, Kent, TN16 1BT, United Kingdom

      IIF 4 IIF 5
  • Kennedy, Nicholas Simon
    British none born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 King Street, King Street, Maidstone, ME14 1BG, England

      IIF 6
  • Kennedy, Nicholas Simon
    British printers engineer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Saffron Court, Bells Lane, Hoo, Kent, ME3 9HY

      IIF 7
    • icon of address 17 Broom Hill Road, Strood, Rochester, Kent, ME2 3LE

      IIF 8
  • Kennedy, Nicholas Simon
    British printers engineers born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Saffron Court, Bells Lane, Hoo, Kent, ME3 9HY

      IIF 9
  • Kennedy, Nicholas Simon
    British printing engineer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 10
  • Kennedy, Nicholas Simon
    British managing director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 11
  • Mr Nicholas Simon Kennedy
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 203 Second Floor China House, 401 Edgware Road, London, NW2 6GY, England

      IIF 12
    • icon of address 89 King Street, King Street, Maidstone, ME14 1BG, England

      IIF 13
  • Kennedy, Nicholas Simon
    British printers engineers

    Registered addresses and corresponding companies
    • icon of address 4 Saffron Court, Bells Lane, Hoo, Kent, ME3 9HY

      IIF 14
  • Kennedy, Nicholas Simon

    Registered addresses and corresponding companies
    • icon of address 4 Saffron Court, Bells Lane, Hoo, Kent, ME3 9HY

      IIF 15
  • Mr Nicholas Simon Kennedy
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 16
    • icon of address Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ

      IIF 17
    • icon of address Unit 1, Churchill Business Park, Hortons Way, Westerham, Kent, TN16 1BT

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The School House Sutton Road, Langley, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,821 GBP2024-02-29
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    KENMART (PRINTERS' ENGINEERS) LIMITED - 2011-11-08
    THE KENMART ORGANISATION LIMITED - 1993-07-06
    ANGLOPRINT LIMITED - 1992-08-17
    icon of address Second Floor Cardiff House, Tilling Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-15 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 89 King Street King Street, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,896 GBP2025-01-31
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Vinters Business Park, New Cut Road, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -46,170 GBP2022-12-31
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    THE PRINTING MACHINERY PEOPLE LIMITED - 2006-12-04
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 10 - Director → ME
  • 6
    LAMEPRIDE LIMITED - 2011-08-03
    icon of address Unit 1 Churchill Business Park, Hortons Way, Westerham, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -223 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    LASERUNIT LIMITED - 1998-10-30
    icon of address 2 Station Road West, Oxted, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,117 GBP2024-03-31
    Officer
    icon of calendar 2013-04-08 ~ 2014-10-31
    IIF 4 - Director → ME
  • 2
    THE PRINTING MACHINERY PEOPLE LIMITED - 2006-12-04
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-27 ~ 2010-06-30
    IIF 9 - Director → ME
    icon of calendar 2006-10-25 ~ 2010-06-30
    IIF 14 - Secretary → ME
  • 3
    LAMEPRIDE LIMITED - 2011-08-03
    icon of address Unit 1 Churchill Business Park, Hortons Way, Westerham, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -223 GBP2017-01-31
    Officer
    icon of calendar 2011-08-03 ~ 2013-01-31
    IIF 5 - Director → ME
  • 4
    KENMART TRANSPORT LIMITED - 2006-10-25
    SIMONSWOOD PROPERTY DEVELOPMENTS LIMITED - 2010-08-03
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,577 GBP2024-06-30
    Officer
    icon of calendar 2011-05-01 ~ 2021-02-18
    IIF 11 - Director → ME
    icon of calendar 1992-07-01 ~ 2011-05-01
    IIF 7 - Director → ME
    icon of calendar 2006-10-25 ~ 2011-05-01
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2021-02-18
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 73 Cornhill, London
    Active Corporate (1 parent)
    Equity (Company account)
    -510 GBP2024-03-31
    Officer
    icon of calendar 2021-02-25 ~ 2024-06-30
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.