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, Colin

    Related profiles found in government register
  • Kennedy, Colin
    British company director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Dudhope Terrace, Dundee, DD3 6TS, Scotland

      IIF 1
  • Kennedy, Colin
    British director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Carden Place, Aberdeen, Aberdeenshire, AB10 1UR

      IIF 2
    • icon of address Kirkton Enterprise Centre, Sir William Smith Road, Arbroath, Angus, DD11 3RD, Scotland

      IIF 3
    • icon of address Intervention House, Lunan Bay, By Montrose, Angus, DD10 9TG, Scotland

      IIF 4 IIF 5
    • icon of address 1, Heron Place, Broughty Ferry, Dundee, DD5 3PR, Scotland

      IIF 6
    • icon of address 1, Heron Place, Kingennie, By Broughty Ferry, Dundee, DD5 3PR, Scotland

      IIF 7 IIF 8 IIF 9
  • Kennedy, Colin
    British managing director born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Heron Place, Kingennie, Broughty Ferry, Angus, DD5 3PR, United Kingdom

      IIF 12
    • icon of address 1 Heron Place, Heron Place, Kingennie, Broughty Ferry, Dundee, DD5 3PR, Scotland

      IIF 13
    • icon of address 1, Heron Place, Kingennie, Broughty Ferry, Dundee, DD5 3PR, Scotland

      IIF 14 IIF 15
  • Kennedy, Colin
    British gen mgr born in August 1961

    Registered addresses and corresponding companies
    • icon of address 73a Monifieth Road, Broughty Ferry, Dundee, Angus, DD5 2SA

      IIF 16
  • Kennedy, Colin
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Intervention House, Lunan Bay, By Montrose, Angus, DD10 9TG

      IIF 17
    • icon of address Intervention House, Lunan Bay, By Montrose, Angus, DD10 9TG, Scotland

      IIF 18 IIF 19
    • icon of address Intervention House, Lunan Bay, By Montrose, Angus, DD10 9TG, United Kingdom

      IIF 20
    • icon of address 19 Bughties Road, Broughty Ferry, Dundee, Angus, DD5 2LW

      IIF 21
    • icon of address Brent Avenue, Montrose, Angus, DD10 9PB, Scotland

      IIF 22
  • Colin Kennedy
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Carden Place, Aberdeen, Aberdeenshire, AB10 1UR

      IIF 23
    • icon of address Intervention House, Lunan Bay, By Montrose, Angus, DD10 9TG

      IIF 24
  • Mr Colin Kennedy
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Heron Place, Kingennie, Broughty Ferry, Dundee, DD5 3PR, Scotland

      IIF 25 IIF 26
    • icon of address 1 Heron Place, Kingennie, By Broughty Ferry, Dundee, DD5 3PR, Scotland

      IIF 27 IIF 28 IIF 29
    • icon of address Brent Avenue, Montrose, Angus, DD10 9PB, Scotland

      IIF 30
  • Mr Colin Kennedy
    Scottish born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Intervention House, Lunan Bay, By Montrose, Angus, DD10 9TG, Scotland

      IIF 31
  • Mr Colin Kennedy
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Intervention House, Lunan Bay, By Montrose, Angus, DD10 9TG, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 1 Heron Place, Kingennie, By Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    285,924 GBP2024-03-31
    Officer
    icon of calendar 2009-06-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Kirkton Enterprise Centre, Sir William Smith Road, Arbroath, Angus
    Active Corporate (5 parents)
    Equity (Company account)
    4,080,275 GBP2024-08-31
    Officer
    icon of calendar 2005-02-14 ~ now
    IIF 6 - Director → ME
  • 3
    ANGUS DECORATING (CONTRACTING) LIMITED - 2010-11-16
    icon of address Kirkton Enterprise Centre, Sir William Smith Road, Kirkton Industrial Estate, Arbroath
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    491,491 GBP2024-02-29
    Officer
    icon of calendar 2006-01-11 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Brent Avenue, Montrose, Angus, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,172,118 GBP2024-03-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Gorilla Corrosion (services) Limited, Brent Avenue, Montrose, Angus, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    324,229 GBP2024-03-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 11 Dudhope Terrace, Dundee
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,703 GBP2016-09-30
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SLLP 207 LIMITED - 2017-08-04
    icon of address Intervention House, Lunan Bay, By Montrose, Angus, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    666,868 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 31 - Has significant influence or controlOE
  • 9
    SLLP 340 LIMITED - 2021-09-14
    icon of address Intervention House, Lunan Bay, By Montrose, Angus, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Lunan Bay, By Montrose, Angus
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-11 ~ dissolved
    IIF 13 - Director → ME
  • 11
    INTERVENTION PUMP SERVICES LIMITED - 2006-06-02
    SPIKETERM LIMITED - 1998-06-08
    icon of address Intervention House, Lunan Bay, By Montrose, Angus, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,846 GBP2019-12-31
    Officer
    icon of calendar 1998-04-20 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 1 Heron Place Kingennie, Broughty Ferry, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    146,773 GBP2025-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address 12 Carden Place, Aberdeen, Aberdeenshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 23 - Has significant influence or controlOE
  • 14
    icon of address 11 Dudhope Terrace, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address Station Hotel, 23 Station Road, Carnoustie, Angus, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    -252,355 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Peasiehill Road, Elliot Industrial Estate, Arbroath, Angus, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-09 ~ dissolved
    IIF 21 - Director → ME
Ceased 9
  • 1
    icon of address Kirkton Enterprise Centre, Sir William Smith Road, Arbroath, Angus, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    8,714 GBP2023-05-10 ~ 2024-08-31
    Officer
    icon of calendar 2023-05-10 ~ 2023-05-10
    IIF 3 - Director → ME
  • 2
    icon of address Gorilla Corrosion (services) Limited, Brent Avenue, Montrose, Angus, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    324,229 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-17 ~ 2022-04-13
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SLLP 207 LIMITED - 2017-08-04
    icon of address Intervention House, Lunan Bay, By Montrose, Angus, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    666,868 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-08-04 ~ 2025-04-02
    IIF 4 - Director → ME
  • 4
    icon of address Intervention House, Lunan Bay, By Montrose, Angus
    Active Corporate (5 parents)
    Equity (Company account)
    102,786 GBP2023-12-31
    Officer
    icon of calendar 2017-10-09 ~ 2025-04-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ 2017-10-10
    IIF 24 - Has significant influence or control OE
  • 5
    INTERVENTION PUMP SERVICES LIMITED - 2006-06-02
    SPIKETERM LIMITED - 1998-06-08
    icon of address Intervention House, Lunan Bay, By Montrose, Angus, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,846 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-19
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    INTERVENTION SOLUTIONS LIMITED - 2017-10-12
    SLLP 204 LIMITED - 2017-08-17
    icon of address Intervention House, Lunan Bay, By Montrose, Angus, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    895,570 GBP2023-12-31
    Officer
    icon of calendar 2017-08-23 ~ 2021-02-25
    IIF 5 - Director → ME
  • 7
    icon of address Intervention House, Lunan Bay, By Montrose, Angus, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    177,809 GBP2023-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2021-02-25
    IIF 19 - Director → ME
  • 8
    SLLP 419 LIMITED - 2024-08-07
    icon of address Intervention House, Lunan Bay, By Montrose, Angus, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-08 ~ 2025-04-02
    IIF 18 - Director → ME
  • 9
    FOLLOWRECALL LIMITED - 1991-12-13
    icon of address Kirkton Enterprise Centre, Sir William Smith Road, Arbroath
    Dissolved Corporate (3 parents)
    Equity (Company account)
    606 GBP2019-12-31
    Officer
    icon of calendar 1991-11-26 ~ 1998-03-26
    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 24 April 2025 and licensed under the Open Government Licence v3.0.