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 Stephen John William Kennedy

    Related profiles found in government register
  • Mr Stephen John William Kennedy
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duke Studios, Sheaf Street, Leeds, LS10 1HD, United Kingdom

      IIF 1
    • icon of address Studio N Baltic Creative, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 2
  • Stephen John William Kennedy
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mount Pleasant, Guiseley, LS20 9EB, United Kingdom

      IIF 3
    • icon of address 4, Mount Pleasant, Guiseley, Leeds, LS20 9EB, United Kingdom

      IIF 4
  • Mr Stephen John William Kennedy
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mount Pleasant, Guiseley, Leeds, LS20 9EB, England

      IIF 5
  • Mr Stephen Kennedy
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duke Studios, Duke Studios, Sheaf Street, Leeds, LS10 1HD, England

      IIF 6
  • Mr Stephen John William Kennedy
    English born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mount Pleasant, Guiseley, Leeds, LS20 9EB, England

      IIF 7
    • icon of address Studio N Baltic Creative, 49 Jamaica Street, Liverpool, L1 0AH, United Kingdom

      IIF 8
  • Kennedy, Stephen John William
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mount Pleasant, Guiseley, LS20 9EB, United Kingdom

      IIF 9
    • icon of address 4, Mount Pleasant, Guiseley, Leeds, West Yorkshire, LS20 9EB, United Kingdom

      IIF 10
    • icon of address Duke Studios, Sheaf Street, Leeds, LS10 1HD, United Kingdom

      IIF 11
  • Kennedy, Stephen John William
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio N Baltic Creative, 49 Jamaica Street, Liverpool, Merseyside, L1 0AH, England

      IIF 12
    • icon of address Studio N Baltic Creative, 49 Jamaica Street, Liverpool, Merseyside, L1 0AH, United Kingdom

      IIF 13
  • Kennedy, Stephen John William
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio N Baltic Creative, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 14
  • Kennedy, Stephen John William
    British energy consultant born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Priory, Long Street, Dursley, GL11 4HR, England

      IIF 15
  • Kennedy, Stephen John William
    English company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio N Baltic Creative, 49 Jamaica Street, Liverpool, L1 0AH, United Kingdom

      IIF 16
  • Kennedy, Stephen John William
    English director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Titan House, Station Road, Horsforth, Leeds, LS18 5PA, England

      IIF 17
    • icon of address Studio N Baltic Creative, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 18
    • icon of address Unit 3, Rawdon Park, Green Lane, Rawdon, West Yorkshire, LS19 7BA, England

      IIF 19
  • Kennedy, Stephen John William
    English managing director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Morton Terrace, Guiseley, Leeds, LS20 8BU

      IIF 20
  • Kennedy, Stephen John William

    Registered addresses and corresponding companies
    • icon of address 4, Mount Pleasant, Guiseley, LS20 9EB, United Kingdom

      IIF 21
    • icon of address 4, Mount Pleasant, Guiseley, Leeds, West Yorkshire, LS20 9EB, United Kingdom

      IIF 22
    • icon of address 5, Morton Terrace, Guiseley, Leeds, LS20 8BU, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Chantry House, Victoria Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-12 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 4 Mount Pleasant, Guiseley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,948 GBP2022-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 8 - Has significant influence or controlOE
  • 3
    icon of address 4 Mount Pleasant, Guiseley, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -22,468 GBP2024-06-30
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 9a York Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MASONS BUILDING RTM LIMITED - 2015-05-28
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Unit 10 Castleton Close, Leeds, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -105,948 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 9 - Director → ME
    icon of calendar 2021-03-09 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address 4 Mount Pleasant, Guiseley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2021-08-20 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Studio N Baltic Creative, 49 Jamaica Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Duke Studios, Sheaf Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address 4 Mount Pleasant, Guiseley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,835 GBP2024-05-31
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address The Priory, Long Street, Dursley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2018-05-11
    IIF 15 - Director → ME
  • 2
    icon of address 76-77 Pegholme Mill Wharfebank Business Centre, Ilkley Road, Otley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,665 GBP2023-12-30
    Officer
    icon of calendar 2011-12-20 ~ 2014-07-31
    IIF 19 - Director → ME
    icon of calendar 2011-10-13 ~ 2011-11-21
    IIF 17 - Director → ME
  • 3
    icon of address 4 Mount Pleasant, Guiseley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,835 GBP2024-05-31
    Officer
    icon of calendar 2014-05-13 ~ 2016-01-12
    IIF 23 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.